Search icon

GALACTIC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALACTIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050595
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3052 JONES WALK, OFFICER, NY, United States, 11224
Principal Address: 3052 JONES WALK, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-2592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALACTIC ENTERPRISES, INC. DOS Process Agent 3052 JONES WALK, OFFICER, NY, United States, 11224

Chief Executive Officer

Name Role Address
DENNIS D. VOURDERIS Chief Executive Officer 3052 JONES WALK, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2099707-DCA Inactive Business 2021-06-25 No data
2039749-DCA Inactive Business 2016-07-01 No data
2020296-DCA Inactive Business 2015-04-01 2017-03-15

History

Start date End date Type Value
2000-02-11 2021-03-18 Address 3052 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1998-01-27 2000-02-11 Address 3052 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1998-01-27 2000-02-11 Address 3052 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1994-01-21 1998-01-27 Address 3025 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1994-01-21 1998-01-27 Address 3025 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210318060376 2021-03-18 BIENNIAL STATEMENT 2020-01-01
140227002332 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120208002160 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100120002081 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080122002705 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327955 LICENSE INVOICED 2021-05-04 50 Permanent Amusement Device License Fee
3306565 DCA-SUS CREDITED 2021-03-05 50 Suspense Account
3306564 DCA-SUS CREDITED 2021-03-05 50 Suspense Account
3306563 DCA-SUS CREDITED 2021-03-05 50 Suspense Account
3305191 RENEWAL CREDITED 2021-03-02 50 Permanent Amusement Device License Renewal Fee
3305195 RENEWAL CREDITED 2021-03-02 50 Permanent Amusement Device License Renewal Fee
3305199 RENEWAL CREDITED 2021-03-02 50 Permanent Amusement Device License Renewal Fee
3171117 RENEWAL INVOICED 2020-03-26 50 Permanent Amusement Device License Renewal Fee
3171121 RENEWAL INVOICED 2020-03-26 50 Permanent Amusement Device License Renewal Fee
3171122 RENEWAL INVOICED 2020-03-26 50 Permanent Amusement Device License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182110
Current Approval Amount:
182110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
183572.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92030
Current Approval Amount:
92030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93197.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State