Search icon

GAL-SON DEVELOPMENT, INC.

Company Details

Name: GAL-SON DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1976 (49 years ago)
Entity Number: 399181
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW R. GALLINA Chief Executive Officer 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RUEEHZ7C9T69
CAGE Code:
82TP7
UEI Expiration Date:
2024-02-23

Business Information

Activation Date:
2023-02-27
Initial Registration Date:
2018-02-06

Form 5500 Series

Employer Identification Number (EIN):
161068517
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
1976-05-07 1993-06-23 Address 138 OLDNORTH HILL, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000403 2021-08-11 BIENNIAL STATEMENT 2021-08-11
080515002677 2008-05-15 BIENNIAL STATEMENT 2008-05-01
20080123067 2008-01-23 ASSUMED NAME CORP INITIAL FILING 2008-01-23
060508003386 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040524002419 2004-05-24 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06724P0000897
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-06-25
Total Dollars Obligated:
27531.98
Current Total Value Of Award:
27531.98
Potential Total Value Of Award:
27531.98
Description:
FACILITY PROJECT TO LANDLORD
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
15F06721P0002483
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-12-10
Total Dollars Obligated:
10500.00
Current Total Value Of Award:
10500.00
Potential Total Value Of Award:
10500.00
Description:
AUTOMATIC FAUCETS AND FLUSH KITS FOR URINALS IN RESTROOMS AND AUTOMATIC FAUCETS AND TOWEL DISPENSERS IN BREAKROOMS.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
402800.00
Total Face Value Of Loan:
402800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402800
Current Approval Amount:
402800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405084.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State