Search icon

GAMMELLO AGENCY, INC.

Company Details

Name: GAMMELLO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311000
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 137 POWELL AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GAMMELLO Chief Executive Officer 137 POWELL AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
GAMMELLO AGENCY, INC. DOS Process Agent 137 POWELL AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2014-10-15 2020-10-27 Address 530 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-10-22 2020-10-27 Address 530 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027060111 2020-10-27 BIENNIAL STATEMENT 2020-10-01
161003007981 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006502 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121022000008 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32840.00
Total Face Value Of Loan:
32840.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32840
Current Approval Amount:
32840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33109.92

Date of last update: 26 Mar 2025

Sources: New York Secretary of State