Search icon

GASSER & SONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GASSER & SONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422358
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN BOSCIA
User ID:
P3401853

Commercial and government entity program

CAGE number:
29453
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-19
CAGE Expiration:
2030-05-19
SAM Expiration:
2026-05-14

Contact Information

POC:
JOHN BOSCIA
Corporate URL:
http://www.gasser.com

Form 5500 Series

Employer Identification Number (EIN):
831956729
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-09 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506001852 2025-05-06 BIENNIAL STATEMENT 2025-05-06
181203000195 2018-12-03 CERTIFICATE OF PUBLICATION 2018-12-03
181107000309 2018-11-07 CERTIFICATE OF AMENDMENT 2018-11-07
181009000287 2018-10-09 APPLICATION OF AUTHORITY 2018-10-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1011319.00
Total Face Value Of Loan:
1011319.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-03
Type:
Planned
Address:
440 MORELAND ROAD, COMMACK, NY, 11725
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-06-04
Type:
Planned
Address:
440 MORELAND ROAD, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-17
Type:
Complaint
Address:
440 MORELAND ROAD, COMMACK, NY, 11725
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-10
Type:
Planned
Address:
440 MORELAND ROAD, COMMACK, NY, 11725
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-03-29
Type:
Referral
Address:
440 MORELAND ROAD, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,011,319
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,011,319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,020,850.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,011,319

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State