Search icon

GILEAD CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GILEAD CONSTRUCTION, INC., CONNECTICUT 2860666 CONNECTICUT
Headquarter of GILEAD CONSTRUCTION, INC., CONNECTICUT 2863522 CONNECTICUT

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

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)
1992-11-17 2002-03-29 Address 15 LAKE GILEAD RD., CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1980-04-16 1996-07-15 Address 15 LAKE GILEAD RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1980-04-16 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060504002124 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040416002708 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020329003084 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000426002209 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980514002023 1998-05-14 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625997001 2020-04-06 0202 PPP 4 SARLES ST, ARMONK, NY, 10504-1229
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-1229
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47133.37
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State