Search icon

CATALANO GALLARDO & PETROPOULOS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CATALANO GALLARDO & PETROPOULOS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996351
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 326, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 326, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
562418150
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-19 2025-05-09 Address 100 JERICHO QUADRANGLE, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-11-26 2024-01-19 Address 100 JERICHO QUADRANGLE, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-06-29 2013-11-26 Address SUITE 326, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2009-12-10 2011-06-29 Address GARY PETROPOULOS, 100 JERICHO QUADRANGLE,STE 214, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-01-07 2009-12-10 Address 1565 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250509003130 2025-05-08 CERTIFICATE OF AMENDMENT 2025-05-08
240119001237 2024-01-19 FIVE YEAR STATEMENT 2024-01-19
181109002012 2018-11-09 FIVE YEAR STATEMENT 2019-01-01
131126002340 2013-11-26 FIVE YEAR STATEMENT 2014-01-01
120508000439 2012-05-08 CERTIFICATE OF AMENDMENT 2012-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
553960.00
Total Face Value Of Loan:
553960.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553960
Current Approval Amount:
553960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
560776.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State