Search icon

Gambardella & Barillaro PC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Gambardella & Barillaro PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1984
Business ALEI: 0157394
Annual report due: 06 Jun 2025
Business address: 9 S Colony St, Wallingford, CT, 06492-4150, United States
Mailing address: 9 S Colony St, Wallingford, CT, United States, 06492-4150
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: billg@gcghlaw.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Gambardella & Barillaro PC, COLORADO 20211633523 COLORADO

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM V. GAMBARDELLA Agent 60 WASHINGTON AVE SUITE 104, HAMDEN, CT, 06518, United States 60 WASHINGTON AVE, SUITE 104, HAMDEN, CT, 06518, United States +1 203-671-2232 billg@gcghlaw.com 1014 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM V. GAMBARDELLA Officer 60 WASHINGTON AVENUE, SUITE 104, HAMDEN, CT, 06518, United States +1 203-671-2232 billg@gcghlaw.com 1014 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change GAMBARDELLA CIPRIANO GOTTLIEB & HATHAWAY, PC Gambardella & Barillaro PC 2024-09-24
Name change NATHANSON, CIPRIANO & GAMBARDELLA, P.C. GAMBARDELLA CIPRIANO GOTTLIEB & HATHAWAY, PC 2018-01-22
Name change NATHANSON & CIPRIANO, P.C. NATHANSON, CIPRIANO & GAMBARDELLA, P.C. 2008-04-18
Name change NATHANSON, CIPRIANO & DOLBERRY, P.C. NATHANSON & CIPRIANO, P.C. 2007-04-16
Name change NATHANSON, CIPRIANO, DEMARTINO & DOLBERRY, PC NATHANSON, CIPRIANO & DOLBERRY, P.C. 2006-10-13
Name change NATHANSON & CIPRIANO, P.C. NATHANSON, CIPRIANO, DEMARTINO & DOLBERRY, PC 2005-06-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013354015 2025-03-24 2025-03-24 Change of Business Address Business Address Change -
BF-0012772496 2024-09-24 2024-09-24 Name Change Amendment Certificate of Amendment -
BF-0012050048 2024-09-24 - Annual Report Annual Report -
BF-0011076744 2023-09-07 - Annual Report Annual Report -
BF-0009832514 2023-09-07 - Annual Report Annual Report -
BF-0010688884 2023-09-07 - Annual Report Annual Report -
BF-0011923580 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009295687 2021-06-23 - Annual Report Annual Report 2020
0006900420 2020-05-08 - Annual Report Annual Report 2019
0006273444 2018-11-07 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311337208 2020-04-15 0156 PPP 60 Washington Avenue Suite 104, HAMDEN, CT, 06518
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238800
Loan Approval Amount (current) 238800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241259.97
Forgiveness Paid Date 2021-05-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005282155 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

Parties

Name Gambardella & Barillaro PC
Role Debtor
Name PEAPACK PRIVATE BANK and TRUST
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information