Search icon

JOHN GALLIN & SON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN GALLIN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1920 (105 years ago)
Entity Number: 15375
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 102 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 102 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MARK VARIAN Chief Executive Officer 102 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MADISON AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0264922
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
135094650
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-09-05 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-09-05 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-05-23 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-03-22 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
040910002529 2004-09-10 BIENNIAL STATEMENT 2004-08-01
021211002274 2002-12-11 BIENNIAL STATEMENT 2002-08-01
021122000657 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22
B589429-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
A607697-3 1979-09-20 CERTIFICATE OF AMENDMENT 1979-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1402824.00
Total Face Value Of Loan:
1402824.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1593747.00
Total Face Value Of Loan:
1593747.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-24
Type:
Unprog Rel
Address:
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-22
Type:
Complaint
Address:
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-20
Type:
Complaint
Address:
65 BROADWAY, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1593747
Current Approval Amount:
1593747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1618199.01
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1402824
Current Approval Amount:
1402824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1418927.65

Court Cases

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
JOHN GALLIN & SON, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State