Search icon

GILLMAN CONSULTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GILLMAN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4318902
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 10 Hampton Road, SUITE 100, Airmont, NY, United States, 10901
Principal Address: 40 WORTH STREET, SUITE 600, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILLMAN CONSULTING INC. DOS Process Agent 10 Hampton Road, SUITE 100, Airmont, NY, United States, 10901

Chief Executive Officer

Name Role Address
LAURENCE S. GILLMAN Chief Executive Officer 40 WORTH STREET, SUITE 600, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F20000000439
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
461387711
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 40 WORTH STREET, SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-02-21 Address 400 GARDEN CITY PLAZA, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003978 2024-02-21 BIENNIAL STATEMENT 2024-02-21
201102061275 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006477 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141120006437 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121113000334 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
344000.00
Total Face Value Of Loan:
344000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
318692.00
Total Face Value Of Loan:
318692.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318692
Current Approval Amount:
318692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321121.14
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344000
Current Approval Amount:
344000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346444.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State