Search icon

GABRIELLI HOLDING CO. INC.

Company Details

Name: GABRIELLI HOLDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1997 (27 years ago)
Entity Number: 2203665
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: GABRIELLI TRUCK SALES, LTD., 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434
Principal Address: 880 S OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO GABRIELLI Chief Executive Officer 880 S OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
C/O CARLO GABRIELLI DOS Process Agent GABRIELLI TRUCK SALES, LTD., 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2018-08-30 2020-10-14 Address GABRIELLI TRUCK SALES, LTD., 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-12-17 2018-08-30 Address 880 S OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-01-07 2007-12-17 Address 880 SO OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-01-07 2007-12-17 Address 880 SO OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-12-22 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220824001501 2022-08-24 BIENNIAL STATEMENT 2021-12-01
201014060303 2020-10-14 BIENNIAL STATEMENT 2019-12-01
180830000816 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
180504007262 2018-05-04 BIENNIAL STATEMENT 2017-12-01
170615006029 2017-06-15 BIENNIAL STATEMENT 2015-12-01

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:
7053700.00
Total Face Value Of Loan:
7053700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7053700
Current Approval Amount:
7053700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7133706.35

Date of last update: 31 Mar 2025

Sources: New York Secretary of State