Search icon

GALAXY AUTO PLACE, INC.

Company Details

Name: GALAXY AUTO PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994551
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2338 Union Road, West Seneca, NY, United States, 14224
Principal Address: 6233 Lake Burden View Drive, Windermere, FL, United States, 34786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA BRESS Chief Executive Officer 2338 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2338 Union Road, West Seneca, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
200586216
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 5561 HIDDEN PINES CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 2338 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-21 2024-07-18 Address 5561 HIDDEN PINES CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-01-02 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718003237 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200106060841 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006436 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160105006344 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140115006055 2014-01-15 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
284545.00
Total Face Value Of Loan:
284545.00
Date:
2020-08-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
284545.00
Total Face Value Of Loan:
284545.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284545
Current Approval Amount:
284545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286392.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284545
Current Approval Amount:
284545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287710.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State