Search icon

GALLO & ASSOCIATES CPA'S P.C.

Company Details

Name: GALLO & ASSOCIATES CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1998 (27 years ago)
Entity Number: 2301461
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 427 Manville Road, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C. GALLO Chief Executive Officer 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
GALLO & ASSOCIATES CPA'S P.C.. DOS Process Agent 427 Manville Road, Pleasantville, NY, United States, 10570

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 427 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 427 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-16 Address 427 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 427 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 427 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-09-16 Address 427 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-16 Address 427 Manville Road, Pleasantville, NY, 10570, USA (Type of address: Service of Process)
2004-10-14 2023-03-01 Address 427 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2004-10-14 2023-03-01 Address 427 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916004057 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230301001738 2023-03-01 BIENNIAL STATEMENT 2022-09-01
211207000760 2021-12-07 BIENNIAL STATEMENT 2021-12-07
120910006281 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100924002199 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080825002736 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060830000673 2006-08-30 CERTIFICATE OF AMENDMENT 2006-08-30
060829002161 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041014002190 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020816002547 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1687817306 2020-04-28 0202 PPP 427 Manville Road, Pleasantville, NY, 10570
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) 156700
Loan Approval Amount (current) 156700
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 Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 541211
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 158545.58
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State