Search icon

GALLERIA J. ANTONIO INC.

Company Details

Name: GALLERIA J. ANTONIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616578
ZIP code: 10009
County: New York
Place of Formation: New York
Activity Description: Handmade jewelry, watch and jewelry repair
Address: 47 AVENUE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-505-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE GEE GALVEZ Chief Executive Officer 47 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JESSE GEE GALVEZ DOS Process Agent 47 AVENUE A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2003-03-03 2005-04-08 Address 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2001-03-15 2007-03-23 Address 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002384 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110318002537 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090302003583 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323003163 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002625 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002343 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010315000382 2001-03-15 CERTIFICATE OF INCORPORATION 2001-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 43 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 43 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064168406 2021-02-14 0202 PPS 43 Avenue A, New York, NY, 10009-7324
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2716
Loan Approval Amount (current) 2716.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 10009-7324
Project Congressional District NY-10
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2732.65
Forgiveness Paid Date 2021-09-29
4867447205 2020-04-27 0202 PPP 43 Avenue A, New York, NY, 10009-7324
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 10009-7324
Project Congressional District NY-10
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2214.71
Forgiveness Paid Date 2021-01-06

Date of last update: 14 Apr 2025

Sources: New York Secretary of State