Search icon

GILEAD CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GILEAD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1980 (45 years ago)
Entity Number: 621937
ZIP code: 10504
County: Putnam
Place of Formation: New York
Address: 4 SARLES ST, ARMONK, NY, United States, 10504
Principal Address: 4 SARLES ST ., ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILEAD CONSTRUCTION, INC. DOS Process Agent 4 SARLES ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
RICHARD MORGANTE Chief Executive Officer PO BOX 57, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
2772553
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2860666
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2863522
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2018-05-31 Address PO BOX 57, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-03-29 2006-05-04 Address 15 LAKE GILEAD RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-07-15 2006-05-04 Address 15 LAKE GILEAD RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1992-11-17 2006-05-04 Address 15 LAKE GILEAD RD., CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180531006002 2018-05-31 BIENNIAL STATEMENT 2018-04-01
140502007153 2014-05-02 BIENNIAL STATEMENT 2014-04-01
120523002597 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100415002224 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407002150 2008-04-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$46,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,133.37
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $46,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State