Search icon

GALACTIC ENTERPRISES, INC.

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
1422245-DCA Inactive Business 2012-03-19 No data
0882807-DCA Inactive Business 2003-03-06 No data
0912688-DCA Inactive Business 2003-03-06 2006-03-15
0157120-DCA Inactive Business 2003-03-06 2012-03-15

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)
1994-01-21 1998-01-27 Address 3025 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1986-01-15 1994-01-21 Address 3025 JONES WALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

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
060214002081 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040210002200 2004-02-10 BIENNIAL STATEMENT 2004-01-01
011231002535 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000211002336 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980127002093 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-14 No data 3025 W 12TH ST, Brooklyn, BROOKLYN, NY, 11224 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 3052 JONES WALK, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-27 No data 3052 JONES WALK, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101848603 2021-03-13 0202 PPS 3059 W 12th St, Brooklyn, NY, 11224-2802
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182110
Loan Approval Amount (current) 182110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2802
Project Congressional District NY-08
Number of Employees 18
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183572.44
Forgiveness Paid Date 2022-01-06
1637347701 2020-05-01 0202 PPP 3059 W. 12th Street, Brooklyn, NY, 11224
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92030
Loan Approval Amount (current) 92030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 27
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93197.45
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State