Search icon

GARDINER & THEOBALD, INC.

Company Details

Name: GARDINER & THEOBALD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386885
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 801 Second Avenue, New York, NY, United States, 10017
Principal Address: 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 11375

Contact Details

Phone +1 212-661-6624

Email m.allum@gardinerusa.com

Website http://www.gardiner.com/us/

DOS Process Agent

Name Role Address
LICENSESURE LLC DOS Process Agent 801 Second Avenue, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JONATHAN ANDREW Chief Executive Officer 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5A8X5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-03
CAGE Expiration:
2028-08-15
SAM Expiration:
2024-08-03

Contact Information

POC:
MARTIN ALLUM
Phone:
+1 212-661-6624
Fax:
+1 212-661-6393

Immediate Level Owner

Vendor Certified:
2023-08-08
CAGE number:
U0Z56
Company Name:
GARDINER & THEOBALD LLP

Form 5500 Series

Employer Identification Number (EIN):
582055197
Plan Year:
2012
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-06-02 Address 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-06-02 Address 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 11375, USA (Type of address: Service of Process)
2001-07-31 2017-07-19 Address 16 MEEKER RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2001-07-31 2017-07-19 Address 444 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602002017 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220822002611 2022-08-22 BIENNIAL STATEMENT 2021-06-01
170719002001 2017-07-19 BIENNIAL STATEMENT 2017-06-01
010731002532 2001-07-31 BIENNIAL STATEMENT 2001-06-01
990609000430 1999-06-09 APPLICATION OF AUTHORITY 1999-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA21D007W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-07-14
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
GS10F210AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-07-16
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
3550365.00
Total Face Value Of Loan:
3550365.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3550365
Current Approval Amount:
3550365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2452450.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State