Search icon

GALAXY GRANITE & MARBLE INC.

Company Details

Name: GALAXY GRANITE & MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890418
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 975-B LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975-B LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
NANCY HRISTODOULOU Chief Executive Officer 975-B LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 975-B LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-07-13 2024-05-02 Address 975-B LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-07-13 2024-05-02 Address 975-B LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-04-03 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-03 2005-07-13 Address NANCY HRISTODOULOU, 311 SHEFFIELD AVE., NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000973 2024-05-02 BIENNIAL STATEMENT 2024-05-02
110512002190 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090326002371 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070406003232 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050713002902 2005-07-13 BIENNIAL STATEMENT 2005-04-01
030403000409 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000808300 2021-01-30 0235 PPS 975 Long Island Ave Unit B, Deer Park, NY, 11729-3721
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10917
Loan Approval Amount (current) 10917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3721
Project Congressional District NY-02
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11030.96
Forgiveness Paid Date 2022-02-25
5042788002 2020-06-26 0235 PPP 975-B LONG ISLAND AVE, DEER PARK, NY, 11729-3711
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10917
Loan Approval Amount (current) 10917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-3711
Project Congressional District NY-02
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10991.18
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State