Search icon

GALI CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CALIXTO A. GALEANO Chief Executive Officer 136-22 35TH AVE / #1B, FLUSHING, NY, United States, 11359

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-58 25th ROAD, APT 3F, FLUSHING, NY, United States, 11354

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 70
NAICS code 236115
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 Unanswered
Veteran Unanswered
Forgiveness Amount 45595.35
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State