Search icon

GALILEO INVESTMENT MANAGEMENT, LLC

Company Details

Name: GALILEO INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2005 (20 years ago)
Entity Number: 3272609
ZIP code: 10019
County: New York
Place of Formation: Delaware
Activity Description: Investment Advisor
Address: 1776 Broadway Ave, Suite 500, New York, NY, United States, 10019

Contact Details

Website http://www.galileoinvestment.com

Phone +1 212-308-2891

DOS Process Agent

Name Role Address
GALILEO INVESTMENT MANAGEMENT,LLC DOS Process Agent 1776 Broadway Ave, Suite 500, New York, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
203472647
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-25 2007-10-15 Address 540 MADISON AVENUE, SUITE 30A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101001036 2021-11-01 BIENNIAL STATEMENT 2021-11-01
071015002479 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051025000135 2005-10-25 APPLICATION OF AUTHORITY 2005-10-25

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127802.5
Current Approval Amount:
130145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131663.36
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113200
Current Approval Amount:
113200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114580.11

Date of last update: 12 May 2025

Sources: New York Secretary of State