Search icon

JAMES J. GALLESHAW, P.C.

Company Details

Name: JAMES J. GALLESHAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058161
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 108-15 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J. GALLESHAW, P.C. DOS Process Agent 108-15 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JAMES J. GALLESHAW Chief Executive Officer 159-19 101ST ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 159-19 101ST ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 159-19 101ST ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-05-01 Address 159-19 101ST ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-05-01 Address 108-15 CROSSBAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2012-05-17 2023-03-15 Address 108-15 CROSSBAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2006-05-08 2023-03-15 Address 159-19 101ST ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-05-17 Address 73-42 68TH AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2006-05-08 2012-05-17 Address 73-42 68TH AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2004-05-25 2006-05-08 Address 72-52 METROPOLITAN AVE 2C, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038367 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230315001593 2023-03-15 BIENNIAL STATEMENT 2022-05-01
200506060382 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006511 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140501006408 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006476 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100527002280 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080602002625 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060508002117 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525000910 2004-05-25 CERTIFICATE OF INCORPORATION 2004-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403737708 2020-05-01 0202 PPP 10815 CROSSBAY BLVD, OZONE PARK, NY, 11417
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18325
Loan Approval Amount (current) 18325
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 OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541110
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 18523.04
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State