Search icon

GALACTIC CONSTRUCTION, INC.

Company Details

Name: GALACTIC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250603
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 372 CENTRAL PARK AVENUE, APT 1G, SCARSDALE, NY, United States, 10583
Principal Address: 372 CENTRL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALACTIC CONSTRUCTION, INC. DOS Process Agent 372 CENTRAL PARK AVENUE, APT 1G, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ANTHONY GJOKAJ Chief Executive Officer 372 CENTRAL PARK AVE, APT 1G, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2060259-DCA Active Business 2017-11-02 2025-02-28

History

Start date End date Type Value
2007-09-17 2009-07-29 Address 372 CENTRAL PARK AVE, APT 1G, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-08-31 2013-08-12 Address 372 CENTRAL PARK AVENUE, APT 1G, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812006053 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110824002812 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090729002928 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070917002245 2007-09-17 BIENNIAL STATEMENT 2007-08-01
050831000398 2005-08-31 CERTIFICATE OF INCORPORATION 2005-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3520239 TRUSTFUNDHIC INVOICED 2022-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520240 RENEWAL INVOICED 2022-09-06 100 Home Improvement Contractor License Renewal Fee
3520241 RENEWAL INVOICED 2022-09-06 100 Home Improvement Contractor License Renewal Fee
3520243 TRUSTFUNDHIC INVOICED 2022-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894353 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894354 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2677562 TRUSTFUNDHIC INVOICED 2017-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2677563 LICENSE INVOICED 2017-10-17 75 Home Improvement Contractor License Fee
2677561 FINGERPRINT INVOICED 2017-10-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899967200 2020-04-28 0202 PPP 372 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 333120
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 20167.67
Forgiveness Paid Date 2021-03-03
5824358301 2021-01-25 0202 PPS 372 Central Park Ave, Scarsdale, NY, 10583-1307
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582.5
Loan Approval Amount (current) 14582.5
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 Scarsdale, WESTCHESTER, NY, 10583-1307
Project Congressional District NY-16
Number of Employees 2
NAICS code 333120
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 14696.76
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State