Search icon

GALAXY COLOR INC.

Company Details

Name: GALAXY COLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408179
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 W 47TH ST, 1202, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 W 47TH ST, 1202, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PRADEEP JAIN Chief Executive Officer 31 W 47TH ST, 1202, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-20 2013-10-01 Address 21 W 47TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-09-18 2013-10-01 Address 21 W 47TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-09-18 2013-10-01 Address 21 W 47TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-09-18 2007-08-20 Address 21 W 47TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-08-14 2003-09-18 Address 15 WEST 47TH ST 1601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-08-14 2003-09-18 Address 15 WEST 47TH ST 1601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-08-12 2003-09-18 Address 15 WEST 47TH STREET, #1601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002070 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110815002462 2011-08-15 BIENNIAL STATEMENT 2011-08-01
091020002437 2009-10-20 BIENNIAL STATEMENT 2009-08-01
070820002820 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051005002502 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030918002621 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010814002288 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990812000231 1999-08-12 CERTIFICATE OF INCORPORATION 1999-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488307700 2020-05-01 0202 PPP 31 W 47TH ST STE 1202, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60570
Loan Approval Amount (current) 60570
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 339910
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 61132.26
Forgiveness Paid Date 2021-04-08
4964828406 2021-02-07 0202 PPS 31 W 47th St Ste 1202, New York, NY, 10036-2831
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60570
Loan Approval Amount (current) 60570
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 New York, NEW YORK, NY, 10036-2831
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60950.88
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409179 Other Fraud 2024-12-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-02
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name SD BUSINESS SOLUTIONS, INC.
Role Plaintiff
Name GALAXY COLOR INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State