Search icon

SCOTT H. GALLANT & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT H. GALLANT & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1993 (32 years ago)
Entity Number: 1764586
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 506 5TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 455 13TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT H GALLANT Chief Executive Officer 506 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SCOTT H GALLANT DOS Process Agent 506 5TH AVE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113183193
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-02 2009-12-10 Address 145 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-10-07 1999-11-02 Address 145 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-10-07 2009-12-10 Address 145 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-11-09 1999-11-02 Address 455 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-11-09 1997-10-07 Address 455 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006817 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131011006957 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002762 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091210002650 2009-12-10 BIENNIAL STATEMENT 2009-10-01
071026002052 2007-10-26 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE10E00059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-07-23
Description:
EW:
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: EXPERT WITNESS
Procurement Instrument Identifier:
TIRNE10E00053
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13200.00
Base And Exercised Options Value:
13200.00
Base And All Options Value:
13200.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-07-14
Description:
EW:
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
33472.00
Total Face Value Of Loan:
33472.00
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:
33472.00
Total Face Value Of Loan:
33472.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33472
Current Approval Amount:
33472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33664.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State