Search icon

GALAXY MAINTENANCE INC.

Company Details

Name: GALAXY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2005 (20 years ago)
Entity Number: 3244865
ZIP code: 11421
County: Kings
Place of Formation: New York
Address: 8330 98TH STREET, APT 4A, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM TKACZ Chief Executive Officer 8330 98TH STREET, APT 4A, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
GALAXY MAINTENANCE INC. DOS Process Agent 8330 98TH STREET, APT 4A, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 8330 98TH STREET, APT 4A, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2020-01-24 2023-12-02 Address 8330 98TH STREET, APT 4A, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2020-01-24 2023-12-02 Address 8330 98TH STREET, APT 4A, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2011-10-07 2020-01-24 Address 152 MONITOR ST, APT 1R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-10-07 2020-01-24 Address 152 MONITOR ST, APT 1R, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2011-10-07 2020-01-24 Address 152 MONITOR ST, APT 1R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-06-15 2011-10-07 Address 152 MONITOR ST., APARTMENT 1R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-10-09 2011-10-07 Address 23 HERBERT AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2007-10-09 2011-10-07 Address 23 HERBERT AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-08-17 2010-06-15 Address 23 HERBERT AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000731 2023-12-02 BIENNIAL STATEMENT 2023-08-01
210819002249 2021-08-19 BIENNIAL STATEMENT 2021-08-19
200124060398 2020-01-24 BIENNIAL STATEMENT 2019-08-01
130814002196 2013-08-14 BIENNIAL STATEMENT 2013-08-01
111007002439 2011-10-07 BIENNIAL STATEMENT 2011-08-01
100615000095 2010-06-15 CERTIFICATE OF CHANGE 2010-06-15
090806002571 2009-08-06 BIENNIAL STATEMENT 2009-08-01
071009002399 2007-10-09 BIENNIAL STATEMENT 2007-08-01
050817000640 2005-08-17 CERTIFICATE OF INCORPORATION 2005-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612128807 2021-04-16 0202 PPP 8330 98th St Apt 4A, Woodhaven, NY, 11421-1643
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25087
Loan Approval Amount (current) 25087
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 Woodhaven, QUEENS, NY, 11421-1643
Project Congressional District NY-05
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25193.54
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State