Search icon

GALLE MEMORIAL STUDIO, INC.

Company Details

Name: GALLE MEMORIAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296416
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
GERALDINE I ZINTER Chief Executive Officer 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
1988-10-04 1993-11-03 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006238 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121106002223 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101013002380 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002817 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061005002473 2006-10-05 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
46640.00
Total Face Value Of Loan:
46640.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46640
Current Approval Amount:
46640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46932.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State