Search icon

GALLERIA, ON THIRD INC.

Company Details

Name: GALLERIA, ON THIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352424
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 907 2nd Ave, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALLERIA, ON THIRD INC. DOS Process Agent 907 2nd Ave, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHADIN HOSSAIN Chief Executive Officer 47-55 39TH PLACE APT 6H, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 47-55 39TH PLACE APT 6H, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 47-55 39TH PLACE APT 6H, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-03-09 2024-12-13 Address 47-55 39TH PLACE APT 6H, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-03-09 2024-12-13 Address 529 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-16 2009-03-09 Address 28 CEDER POND LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001712 2024-12-13 BIENNIAL STATEMENT 2024-12-13
090309002454 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070316002764 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050608002075 2005-06-08 BIENNIAL STATEMENT 2005-03-01
990304000432 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172027 CL VIO INVOICED 2012-04-12 187.5 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
6312.00
Total Face Value Of Loan:
6312.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70600.00
Total Face Value Of Loan:
70600.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6312
Current Approval Amount:
6312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6349.18
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6312
Current Approval Amount:
6312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6346.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State