Search icon

GAMILL ENGINEERING P.C.

Company Details

Name: GAMILL ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910962
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 197 COURT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK GAMILL Chief Executive Officer 197 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
GAMILL ENGINEERING P.C. DOS Process Agent 197 COURT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-04-13 2021-04-01 Address 197 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-04-25 2007-04-13 Address 197 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-04-25 2007-04-13 Address 197 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-04-25 2007-04-13 Address 197 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-04-06 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-06 1997-04-25 Address 105 COURT STREET, ROOM 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060243 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060222 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006154 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006235 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130422006115 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110428002955 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090324002058 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070413003202 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050510002376 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030328002669 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4856837307 2020-04-30 0202 PPP 197 Court Street, Brooklyn, NY, 11201
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83483.12
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State