Search icon

L & F GULLO SERVICE CORP.

Company Details

Name: L & F GULLO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466088
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 520 MAIN ST, WESTBURY, NY, United States, 11590
Address: 520 Main Street, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6B1XJ964EW6 2024-11-05 520 MAIN ST, WESTBURY, NY, 11590, 4724, USA 520 MAIN ST, WESTBURY, NY, 11590, 4724, USA

Business Information

Doing Business As GULLO SEAFOOD
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2023-11-06
Entity Start Date 2007-02-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424460

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK GULLO
Address 520 MAIN STREET, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name FRANK GULLO
Address 520 MAIN STREET, WESTBURY, NY, 11590, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FRANK GULLO Chief Executive Officer 520 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 Main Street, Westbury, NY, United States, 11590

History

Start date End date Type Value
2023-12-22 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-05 2019-11-05 Address 40 WALL STREET, 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-12-23 2019-11-05 Address 4 FAIRVIEW LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-12-23 2019-11-05 Address 4 FAIRVIEW LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-01-23 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-23 2009-10-05 Address FOUR FAIRVIEW LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801000747 2022-08-01 BIENNIAL STATEMENT 2021-01-01
191105002039 2019-11-05 BIENNIAL STATEMENT 2019-01-01
130129002172 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110114002425 2011-01-14 BIENNIAL STATEMENT 2011-01-01
091005000359 2009-10-05 CERTIFICATE OF CHANGE 2009-10-05
081223002956 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070123000394 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4205395005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient L & F GULLO SERVICE CORP.
Recipient Name Raw L & F GULLO SERVICE CORP.
Recipient DUNS 789835654
Recipient Address 4 FAIRVIEW LANE, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4232085001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient L & F GULLO SERVICE CORP.
Recipient Name Raw L & F GULLO SERVICE CORP
Recipient DUNS 789835654
Recipient Address 4 FAIRVIEW, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 140.00
Face Value of Direct Loan 30500.00
Link View Page
4184205005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient L & F GULLO SERVICE CORP.
Recipient Name Raw L & F GULLO SERVICE CORP.
Recipient DUNS 789835654
Recipient Address 4 FAIRVIEW LANE, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966598401 2021-02-11 0235 PPS 520 Main St, Westbury, NY, 11590-4724
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88390
Loan Approval Amount (current) 88390
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 Westbury, NASSAU, NY, 11590-4724
Project Congressional District NY-03
Number of Employees 4
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89077.75
Forgiveness Paid Date 2021-11-24
8029757105 2020-04-15 0235 PPP 520 Main Street, WESTBURY, NY, 11590-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113252.08
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State