Search icon

GALICJA, INC.

Company Details

Name: GALICJA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1994 (31 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 1851253
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 119 32ND ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-768-6545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELZBIETA GLAB Chief Executive Officer 119 32ND ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 32ND ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
0921164-DCA Inactive Business 1998-05-13 2010-03-31

History

Start date End date Type Value
2022-04-26 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-13 2022-09-17 Address 119 32ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-09-13 2022-09-17 Address 119 32ND ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-09-18 2010-09-13 Address 21 PERSHING STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2006-10-05 2008-09-18 Address 12 PERSHING STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2002-09-16 2010-09-13 Address 694 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-09-16 2006-10-05 Address 421 HAROLD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2002-09-16 2010-09-13 Address 694 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1998-10-21 2002-09-16 Address 421 HAROLD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1998-10-21 2002-09-16 Address 421 HAROLD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220917000730 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
160908006695 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140929006362 2014-09-29 BIENNIAL STATEMENT 2014-09-01
100913002679 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080918002237 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061005002456 2006-10-05 BIENNIAL STATEMENT 2006-09-01
050110002465 2005-01-10 BIENNIAL STATEMENT 2004-09-01
020916002249 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000907002442 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981021002232 1998-10-21 BIENNIAL STATEMENT 1998-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1379036 RENEWAL INVOICED 2008-03-20 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1379037 RENEWAL INVOICED 2006-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1379038 RENEWAL INVOICED 2004-02-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1379039 RENEWAL INVOICED 2002-05-09 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
250967 CNV_SI INVOICED 2001-10-31 40 SI - Certificate of Inspection fee (scales)
1379040 RENEWAL INVOICED 2000-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
367802 CNV_SI INVOICED 1999-02-03 40 SI - Certificate of Inspection fee (scales)
234580 TP VIO INVOICED 1998-09-24 200 TP - Tobacco Fine Violation
234943 TP VIO INVOICED 1998-08-13 200 TP - Tobacco Fine Violation
1379041 RENEWAL INVOICED 1998-05-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291697708 2020-05-01 0202 PPP 119 32ND ST, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85552
Loan Approval Amount (current) 85552
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, 11232-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86334.52
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State