Search icon

GALVIN BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALVIN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870775
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 149 Steamboat Road, 149 STEAMBOAT ROAD, Great Neck, NY, United States, 11024
Principal Address: 149 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 Steamboat Road, 149 STEAMBOAT ROAD, Great Neck, NY, United States, 11024

Chief Executive Officer

Name Role Address
EDWARD P GALVIN Chief Executive Officer 149 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P7R8EN1D5LH3
CAGE Code:
0XHX1
UEI Expiration Date:
2024-02-01

Business Information

Activation Date:
2023-02-03
Initial Registration Date:
2001-12-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0XHX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2028-02-03
SAM Expiration:
2024-02-01

Contact Information

POC:
GREG HAYES

Form 5500 Series

Employer Identification Number (EIN):
112667069
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012019259B85 2019-09-16 2019-11-14 CONTRACT ROADWAY PAVING FOUNTAIN AVENUE, BROOKLYN, FROM STREET DEAD END TO STREET SEAVIEW AVENUE
B012019259B83 2019-09-16 2019-11-14 INSTALL TRAFFIC SIGNALS BELT PARKWAY EASTBOUND EXIT 14, BROOKLYN, FROM STREET BELT PKWY EB EN PENNSYLVANIA AVE
B012019259B84 2019-09-16 2019-11-14 CONTRACT ROADWAY MILLING FOUNTAIN AVENUE, BROOKLYN, FROM STREET DEAD END TO STREET SEAVIEW AVENUE
B012019205B74 2019-07-24 2019-09-15 CONTRACT ROADWAY MILLING FOUNTAIN AVENUE, BROOKLYN, FROM STREET DEAD END TO STREET SEAVIEW AVENUE
B012019205B73 2019-07-24 2019-09-15 INSTALL TRAFFIC SIGNALS BELT PARKWAY EASTBOUND EXIT 14, BROOKLYN, FROM STREET BELT PKWY EB EN PENNSYLVANIA AVE

History

Start date End date Type Value
2023-09-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 149 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001991 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230707001260 2023-07-07 BIENNIAL STATEMENT 2021-09-01
191216000577 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
190903061381 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006623 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7113C00047
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
625000.00
Base And Exercised Options Value:
625000.00
Base And All Options Value:
625000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-08-15
Description:
IGF::OT::IGF THIS INVITATION FOR BIDS IS FOR THE GATEWAY NATIONAL RECREATION AREA, PROJECT NY ERFO GATE JABA 2013-1(3), LOCATED IN KINGS AND QUEENS COUNTIES, NY IN STRICT ACCORDANCE WITH THE SOLICITATION/CONTRACT INSTRUCTIONS, NOTICES, CLAUSES, PROVISIONS, ITEMS LISTED BELOW, AND FOR THE QUANTITIES OF WORK ACTUALLY PERFORMED AT THE UNIT PRICES AS BID IN THE BID SCHEDULE, INCLUDING ALL APPLICABLE FEDERAL, STATE, AND LOCAL TAXES. FP - STANDARD SPECIFICATION FOR CONSTRUCTION OF ROADS&BRIDGES ON FEDERAL HIGHWAY PROJECTS. BID SCHEDULE, SECTION B - PAGE B-1. SPECIAL CONTRACT REQUIREMENTS, SECTION J - PAGES J-1 THROUGH J-24. PLANS, SHEETS 1 THROUGH 19. DAMAGE SURVEY REPORT, FLOYD BENNETT FIELD BY HANGER B,1 THROUGH 5. DAMAGE SURVEY REPORT, WEST POINT TRAIL, 1 THROUGH 5. DAMAGE SURVEY REPORT, FRANK CHARLES PARK TRAIL,1 THROUGH 4. DAMAGE SURVEY REPORT, BATTERY HARRIS TRAIL,1 THROUGH 3. PERMITS, 1 THROUGH 14. COE: JAMES GRAY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
W912DS11C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-29
Description:
CONSTRUCTION DEBRIS REMOVAL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
C130: RESTORATION
Procurement Instrument Identifier:
W912DS10C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
520600.00
Base And Exercised Options Value:
520600.00
Base And All Options Value:
792425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-29
Description:
STREAMBANK STABILIZATION PROJECT AT WESTCHESTER COUNTY CENTER.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
-400580.00
Total Face Value Of Loan:
722167.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1122747
Current Approval Amount:
722167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729823.95

Motor Carrier Census

DBA Name:
GB
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 466-3607
Add Date:
2004-03-08
Operation Classification:
Private(Property), Fed. Gov't, State Gov't, Local Gov't
power Units:
3
Drivers:
2
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-08-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
ANGELO'S CONSTRUCTION CO. AL
Party Role:
Defendant
Party Name:
GALVIN BROS., INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State