Search icon

GARGIULO + PARTNERS, INC.

Company Details

Name: GARGIULO + PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383727
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH SUITE 918, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE SOUTH SUITE 918, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DIANE M GARGIULO Chief Executive Officer 200 PARK AVE SOUTH SUITE 918, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-05-11 2005-06-24 Address 401 SECOND AVENUE, SUITE 9D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-06-24 Address 401 SECOND AVENUE, SUITE 9D, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2001-05-11 2005-06-24 Address 401 SECOND AVENUE, SUITE 9D, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-05-28 2001-05-11 Address 125 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501002725 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070508002927 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050624002107 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030430002487 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010511002327 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990604000290 1999-06-04 CERTIFICATE OF AMENDMENT 1999-06-04
990528000579 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538017107 2020-04-10 0202 PPP 420 West 24th Street Suite #1E, NEW YORK, NY, 10011-1300
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73525
Loan Approval Amount (current) 73525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448691
Servicing Lender Name Old Dominion National Bank
Servicing Lender Address 4916 Plank Rd, NORTH GARDEN, VA, 22959-1613
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-1300
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 448691
Originating Lender Name Old Dominion National Bank
Originating Lender Address NORTH GARDEN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74205.86
Forgiveness Paid Date 2021-03-25
5423768305 2021-01-25 0202 PPS 445 W 23rd St Apt 1F, New York, NY, 10011-1445
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92840
Loan Approval Amount (current) 92840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448691
Servicing Lender Name Old Dominion National Bank
Servicing Lender Address 4916 Plank Rd, NORTH GARDEN, VA, 22959-1613
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1445
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 448691
Originating Lender Name Old Dominion National Bank
Originating Lender Address NORTH GARDEN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93356.34
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State