Search icon

DAVID A. GALLO & ASSOCIATES LLP

Company Details

Name: DAVID A. GALLO & ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327156
ZIP code: 11557
County: Blank
Place of Formation: New York
Address: 99 POWERHOUSE ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, United States, 11557

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NC16 Obsolete Non-Manufacturer 2016-07-05 2024-03-03 2022-05-05 No data

Contact Information

POC KATHLEEN GALLO
Phone +1 718-459-2634
Fax +1 718-459-0999
Address 9525 QUEENS BLVD 11TH FL, FLUSHING, QUEENS, NY, 11374 4509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID A GALLO & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 112795187 2020-06-25 DAVID A GALLO & ASSOCIATES LLP 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5162776900
Plan sponsor’s address 99 POWERHOUSE RD STE L1, ROSLYN HEIGHTS, NY, 115772081

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DONNA E BORELAND

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 99 POWERHOUSE ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, United States, 11557

History

Start date End date Type Value
2013-10-25 2017-10-03 Address 95-25 QUEENS BLVD, 11TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2006-04-20 2015-12-29 Name SWEENEY, GALLO, REICH & BOLZ, LLP
2006-04-12 2013-10-25 Address 95-25 QUEENS BLVD, 6TH FL SUITE 626, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2006-04-12 2013-10-25 Address 95-25 QUEENS BLVD, 6TH FL SUITE 626, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-12-21 2006-04-20 Name MANTON, SWEENEY, GALLO, REICH & BOLZ, LLP
1998-12-21 2006-04-12 Address 46-12 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228002021 2019-02-28 FIVE YEAR STATEMENT 2018-12-01
171003000026 2017-10-03 CERTIFICATE OF AMENDMENT 2017-10-03
151229000348 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29
131025002112 2013-10-25 FIVE YEAR STATEMENT 2013-12-01
081121002408 2008-11-21 FIVE YEAR STATEMENT 2008-12-01
060420000148 2006-04-20 CERTIFICATE OF AMENDMENT 2006-04-20
060419000235 2006-04-19 CERTIFICATE OF CONSENT 2006-04-19
060412003094 2006-04-12 FIVE YEAR STATEMENT 2005-12-01
RV-1736460 2004-06-30 REVOCATION OF REGISTRATION 2004-06-30
981221000412 1998-12-21 NOTICE OF REGISTRATION 1999-01-01

CFPB Complaint

Complaint Id Date Received Issue Product
3060454 2018-10-30 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company David A. Gallo & Associates, LLP
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Other debt
Date Received 2018-10-30
Submitted Via Fax
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-11-05
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided N/A
4288841 2021-04-11 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely No
Company David A. Gallo & Associates, LLP
Product Debt collection
Sub Issue Debt was paid
Sub Product Mortgage debt
Date Received 2021-04-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-04-15
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened Complainant is the entitlement holder and depositor with security interests in the 15 U.S. Code 78c ( a ) ( 55 ) ( A ) MORTGAGE Security Instrument, " NOTE '', and Loan ID # XXXX dated XX/XX/XXXX in the amount of {$260000.00}, security futures, financial assets, and the derivatives ( herein after securities ) issued against the XXXX XXXX XXXX ( estate ) ( Certificated Security, NEW YORK STATE DEPARTMENT OF HEALTH, Transcript of Live Birth, Local Registration No. XXXX ) by special deposit currently on the accounts receivables books of the XXXX XXXX Supreme Court via DAVID A. GALLO & ASSOCIATES LLP commercial filings and/or other deposits into the XXXX XXXX Supreme Court registry. Furthermore, DAVID A. GALLO & ASSOCIATES LLP are fiduciaries by their own admissions and are " ALLEGEDLY '' holder ( s ) of my financial assets issued from my estate by the financial transaction executed XX/XX/XXXX. DAVID A. GALLO & ASSOCIATES LLP et al. misappropriated estate assets by falsely recording them as their own assets as described under 18 U.S. Code 1956 ; meaning that said parties are trying to unjustly enriched themselves by failing to return estate securities and give equal value exchange to the depositors accounts held by the parties represented by DAVID A. GALLO & ASSOCIATES LLP. The forgoing facts are sufficient circumstances to create a trust by operation of law, and DAVID A. GALLO & ASSOCIATES LLP with unclean hands are in breach of trust, violation of FDCPA, and other consumer protection and federal laws for depositing financial assets issued from my estate and not returning the even value exchange. DAVID A. GALLO & ASSOCIATES LLP et al. have willfully failed to perform their obligations under Public Law 73-10, Chapter 48, 48 Statute 112, 73rd Session Of CongresXXXX XX/XX/XXXX, Statement of Financial Accounting Standards Nos. 5, 95, 125, 133 and 140, Generally Accepted Accounting Principles, and Federal Reserve Banks Publications ( SEE CERTIFIED COPY OF EXPERT WITNESS AFFIDAVIT ATTACHED ). Equity will not suffer a wrong to be without a remedy, thereby, Claimant makes adverse claim, nunc pro tunc, as the entitlement holder and rebuts any implied trust created by DAVID A. GALLO & ASSOCIATES LLP, and rebuts any attempt to make a general deposit of estate assets into the XXXX XXXX Supreme Court registry. DAVID A. GALLO & ASSOCIATES LLP et al., joint and several, made a 26 U.S. Code 7206 fraudulent conversion and made a general deposit of estate securities to commit a fraudulent 26 U.S. Code 2612 and 2603 taxable termination scheme to steal the financial assets of the estate. DAVID A. GALLO & ASSOCIATES LLP et al. have committed an unlawful conversion and have falsified the court record to claim that they are beneficiaries of securities issued from my estate. Claimant by XXXX XXXX also rebuts any presumption of abandonment for the securities deposited with any XXXX or XXXX, with securities intermediary XXXX XXXX, XXXX et al. Additionally, DAVID A. GALLO & ASSOCIATES LLP have not presented the original Note as proof of claim that they have standing to foreclose on my property. The Note was endorsed in blank and DAVID A. GALLO & ASSOCIATES LLP have not exhibited the original to evidence standing and entitlement to foreclose.Endorsement " PAY TO THE ORDER OF : ... ... ... WITHOUT RECOURSE '' constitutes payment, note was converted into a draft by qualified restrictive endorsement.
Consumer Consent Provided Consent provided
3032009 2018-09-28 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company David A. Gallo & Associates, LLP
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2018-09-28
Submitted Via Fax
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-10-25
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465097308 2020-04-29 0235 PPP 99 Powerhouse Road - First Floor, Roslyn Heights, NY, 11577
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719200
Loan Approval Amount (current) 719200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 48
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 561519.09
Forgiveness Paid Date 2021-08-25
5466028502 2021-02-27 0235 PPS 47 Hillside Ave # 2, Manhasset, NY, 11030-2229
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427250
Loan Approval Amount (current) 427250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2229
Project Congressional District NY-03
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 430228.88
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State