Search icon

GALLET DREYER & BERKEY, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GALLET DREYER & BERKEY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866703
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 845 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY LLP DOS Process Agent 845 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133837405
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-24 2025-02-07 Address 845 THIRD AVE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-19 2019-10-24 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1999-10-25 2014-09-19 Address 845 THIRD AVE., 8TH FL., NEW YORK, NY, 10022, 6601, USA (Type of address: Principal Executive Office)
1999-10-25 2014-09-19 Address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1994-11-09 1999-10-25 Address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207001371 2025-02-07 FIVE YEAR STATEMENT 2025-02-07
191024002048 2019-10-24 FIVE YEAR STATEMENT 2019-11-01
140919002023 2014-09-19 FIVE YEAR STATEMENT 2014-11-01
091005002421 2009-10-05 FIVE YEAR STATEMENT 2009-11-01
040927002377 2004-09-27 FIVE YEAR STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
923893.00
Total Face Value Of Loan:
923893.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$923,893
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$923,893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$933,850.51
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $923,893

Court Cases

Court Case Summary

Filing Date:
2022-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MORENO-GODOY
Party Role:
Plaintiff
Party Name:
GALLET DREYER & BERKEY, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MORENO-GODOY
Party Role:
Plaintiff
Party Name:
GALLET DREYER & BERKEY, LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State