Name: | GALI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1999 (26 years ago) |
Entity Number: | 2341210 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-58 25th ROAD, APT 3F, FLUSHING, NY, United States, 11354 |
Principal Address: | 144-58 25TH ROAD, APT 3F, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALIXTO A. GALEANO | Chief Executive Officer | 136-22 35TH AVE / #1B, FLUSHING, NY, United States, 11359 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-58 25th ROAD, APT 3F, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 136-22 35TH AVE / #1B, FLUSHING, NY, 11359, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-17 | 2025-02-01 | Address | 136-22 35TH AVE / #1B, FLUSHING, NY, 11359, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-01 | Address | 144-58 25th ROAD, APT 3F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2025-01-17 | 2025-01-17 | Address | 136-22 35TH AVE / #1B, FLUSHING, NY, 11359, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2025-01-17 | Address | 136-22 35TH AVE / #1B, FLUSHING, NY, 11359, USA (Type of address: Service of Process) |
2001-02-26 | 2025-01-17 | Address | 136-22 35TH AVE / #1B, FLUSHING, NY, 11359, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2001-02-26 | Address | 136-22 35TH AVENUE, #1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1999-02-02 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040263 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
250117003735 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
010226002020 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990202000160 | 1999-02-02 | CERTIFICATE OF INCORPORATION | 1999-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400257700 | 2020-05-01 | 0202 | PPP | 144-58 25TH RD, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State