Search icon

GALWAY BAY CONTRACTING INC.

Company Details

Name: GALWAY BAY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176494
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 84 SPARROW LANE, PEARL RIVER, NY, United States, 10965

Contact Details

Phone +1 845-656-2197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ACTON Chief Executive Officer 84 SPARROW LANE, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 SPARROW LANE, PEARL RIVER, NY, United States, 10965

Licenses

Number Status Type Date End date
1276990-DCA Active Business 2011-10-18 2025-02-28

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 84 SPARROW LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-30 2025-04-30 Address 84 SPARROW LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430024704 2025-04-30 BIENNIAL STATEMENT 2025-04-30
220901001832 2022-09-01 BIENNIAL STATEMENT 2021-03-01
090317002766 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070430002840 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050314000472 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594955 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3594954 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253505 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253586 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2908195 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908194 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482002 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482003 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1918914 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918913 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
30438.00
Total Face Value Of Loan:
30438.00
Date:
2020-04-30
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:
30437.00
Total Face Value Of Loan:
30437.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30437
Current Approval Amount:
30437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30740.52
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30438
Current Approval Amount:
30438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30571.43

Date of last update: 29 Mar 2025

Sources: New York Secretary of State