Search icon

F.G. GALASSI MOULDING CO., INC.

Company Details

Name: F.G. GALASSI MOULDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105228
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: PO BOX 700, PINE ISLAND, NY, United States, 10969
Principal Address: 699 PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 700, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
JOHN PETROMILLI Chief Executive Officer 699 PULASKI HIGHWAY, PO BOX 700, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
2005-11-28 2007-01-17 Address 982 COUNTY ROUTE 1, PO BOX 700, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2005-11-28 2007-01-17 Address 982 COUNTY ROUTE 1, PO BOX 700, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1997-01-23 2005-11-28 Address PO BOX 2210, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090409002638 2009-04-09 BIENNIAL STATEMENT 2009-01-01
070117003105 2007-01-17 BIENNIAL STATEMENT 2007-01-01
051128003358 2005-11-28 BIENNIAL STATEMENT 2005-01-01
970123000312 1997-01-23 CERTIFICATE OF INCORPORATION 1997-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48642.38

Date of last update: 01 Apr 2025

Sources: New York Secretary of State