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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
FRANK GULLO | Chief Executive Officer | 520 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 Main Street, Westbury, NY, United States, 11590 |
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) |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8029757105 | 2020-04-15 | 0235 | PPP | 520 Main Street, WESTBURY, NY, 11590-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State