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: Service of Process)
2017-05-02 2019-05-01 Address 39 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-05-01 Address 39 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2009-05-19 2017-05-02 Address 77 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
258875.00
Total Face Value Of Loan:
258875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258875
Current Approval Amount:
258875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261426.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State