Search icon

G. GAMBARDELLA & SON, INC.

Company Details

Name: G. GAMBARDELLA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1979 (46 years ago)
Entity Number: 575248
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 274 N MAIN ST, YONKERS, NY, United States, 10701
Principal Address: 274 NEW MAIN ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT GAMBARDELLA Chief Executive Officer 147 RITCHIE DR, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
DAVID GAMBARDELLA DOS Process Agent 274 N MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-09-13 2011-09-01 Address 274 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-09-13 2007-11-27 Address 274 N MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-08-31 1999-09-13 Address 274 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-05-03 1999-09-13 Address 274 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-05-03 1999-09-13 Address 274 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-08-31 Address 274 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1979-08-15 1993-05-03 Address 274 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1979-08-15 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190705050 2019-07-05 ASSUMED NAME LLC INITIAL FILING 2019-07-05
110901002422 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090812002063 2009-08-12 BIENNIAL STATEMENT 2009-08-01
071127002500 2007-11-27 BIENNIAL STATEMENT 2007-08-01
051021002424 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030730002312 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010814002775 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990913002122 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970815002096 1997-08-15 BIENNIAL STATEMENT 1997-08-01
930831002080 1993-08-31 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500257303 2020-04-30 0202 PPP 274 NEW MAIN ST, YONKERS, NY, 10701
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17142
Loan Approval Amount (current) 13142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13308.36
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
271729 Interstate 2024-09-26 50000 2023 1 1 Auth. For Hire
Legal Name G GAMBARDELLA & SON INC
DBA Name -
Physical Address 274 NEW MAIN ST, YONKERS, NY, 10701, US
Mailing Address 274 NEW MAIN ST, YONKERS, NY, 10701, US
Phone (914) 963-2688
Fax (941) 963-9574
E-mail DGGTOW@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State