Search icon

GUILLO CONTRACTING CORP.

Company Details

Name: GUILLO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1973 (52 years ago)
Entity Number: 257479
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 3829 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL W GUILLO Chief Executive Officer PO BOX 229, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3829 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
112209456
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-10 2009-04-21 Address 3829 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1998-03-10 2002-04-16 Name GUILLO TRUCKING, INC.
1995-07-18 2007-04-10 Address 425 COUNTY RD 39, STE 101, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
1995-07-18 2007-04-10 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
1995-07-18 2007-04-10 Address 102 TANAGER'S LANE, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211020001070 2021-10-20 BIENNIAL STATEMENT 2021-10-20
170201002013 2017-02-01 BIENNIAL STATEMENT 2015-03-01
090421002914 2009-04-21 BIENNIAL STATEMENT 2009-03-01
070410002863 2007-04-10 BIENNIAL STATEMENT 2007-03-01
030613002217 2003-06-13 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
191940.00
Total Face Value Of Loan:
191940.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-28
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:
227775.00
Total Face Value Of Loan:
227775.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Guillo Contracting Corp.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Common

Parties

Party Name:
Guillo Contracting Corp
Party Role:
Operator
Start Date:
2011-07-15
Party Name:
Paul W Guillo
Party Role:
Current Controller
Start Date:
2011-07-15
Party Name:
Guillo Contracting Corp
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-24
Type:
Prog Related
Address:
FAIRFIELD AT SOUTHAMPTON SOUTHEAST CORNER OF TUCKAHOE LANE & COUNTY RD. 39, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227775
Current Approval Amount:
227775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229353.82
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191940
Current Approval Amount:
191940
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193280.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 727-5791
Add Date:
2003-04-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
7
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State