Search icon

GALILEO GLOBAL SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GALILEO GLOBAL SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279724
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1230 Avenue of the Americas, 16F, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
GALILEO GLOBAL SECURITIES, LLC DOS Process Agent 1230 Avenue of the Americas, 16F, NEW YORK, NY, United States, 10020

Central Index Key

CIK number:
0001356107
Phone:
6465912258

Latest Filings

Form type:
X-17A-5
File number:
008-67275
Filing date:
2025-03-06
File:
Form type:
X-17A-5
File number:
008-67275
Filing date:
2024-02-26
File:
Form type:
X-17A-5
File number:
008-67275
Filing date:
2023-04-13
File:
Form type:
X-17A-5
File number:
008-67275
Filing date:
2022-03-29
File:
Form type:
X-17A-5
File number:
008-67275
Filing date:
2021-03-31
File:

Form 5500 Series

Employer Identification Number (EIN):
203885981
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-17 2024-12-28 Address TEN ROCKEFELLER PLAZA STE 1001, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-10-31 2013-12-17 Address TEN ROCKEFELLER PLAZA STE 1001, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-11-10 2007-10-31 Address 188 E 76TH STREET APT 24B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000041 2024-12-28 BIENNIAL STATEMENT 2024-12-28
131217002028 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111227002566 2011-12-27 BIENNIAL STATEMENT 2011-11-01
071031002585 2007-10-31 BIENNIAL STATEMENT 2007-11-01
061016000237 2006-10-16 CERTIFICATE OF PUBLICATION 2006-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
58300.00
Total Face Value Of Loan:
58300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$58,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$58,806.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State