Search icon

BARILE GALLAGHER ASSOCIATES CONSULTING ENGINEERS, P.C.

Company Details

Name: BARILE GALLAGHER ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 1981 (44 years ago)
Entity Number: 702044
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 39 MARBLE AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE J BARILE Chief Executive Officer 39 MARBLE AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
BARILE GALLAGHER ASSOCIATES CONSULTING ENGINEERS, P.C. DOS Process Agent 39 MARBLE AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 39 MARBLE AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 39 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2017-05-02 2019-05-01 Address 39 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 39 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2009-05-19 2017-05-02 Address 77 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2003-05-12 2009-05-19 Address 77 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2003-05-12 2017-05-02 Address 77 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2003-05-12 2017-05-02 Address 77 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1998-12-02 2017-04-28 Name DAMIANO BARILE ENGINEERS, P.C.
1998-12-02 2003-05-12 Address 7 DEMPSEY PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061209 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061182 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006568 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170428000228 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
150501006109 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006884 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110531002272 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090519002309 2009-05-19 BIENNIAL STATEMENT 2009-05-01
080715000658 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
050620002305 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158517701 2020-05-01 0202 PPP 39 MARBLE AVE, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258875
Loan Approval Amount (current) 258875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261426.07
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State