Search icon

GALAXY USA INC.

Company Details

Name: GALAXY USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1985 (40 years ago)
Entity Number: 1034597
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, #707, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUSHAL C SACHETI Chief Executive Officer 62 WEST 47TH STREET, #707, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH STREET, #707, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-04-14 2001-09-28 Address 576 5TH AVE, #501, NEW YORK, NY, 10036, 9998, USA (Type of address: Chief Executive Officer)
1995-04-14 2001-09-28 Address 576 5TH AVE, #501, NEW YORK, NY, 10036, 9998, USA (Type of address: Principal Executive Office)
1995-04-14 2001-09-28 Address 576 5TH AVE, #501, NEW YORK, NY, 10036, 9998, USA (Type of address: Service of Process)
1985-10-23 1995-04-14 Address 18 EAST 48TH ST., SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003007263 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006819 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111027002597 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091027002380 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071126002154 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051125002252 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031014002568 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010928002848 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991021002602 1999-10-21 BIENNIAL STATEMENT 1999-10-01
980128002143 1998-01-28 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717947301 2020-04-28 0202 PPP 62 W 47TH ST STE 707, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60716
Loan Approval Amount (current) 60716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61269.93
Forgiveness Paid Date 2021-04-05
4875888302 2021-01-23 0202 PPS 62 W 47th St Ste 707, New York, NY, 10036-3201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60716
Loan Approval Amount (current) 60716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3201
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61183.43
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State