Search icon

GALANT ENTERPRISES, INC.

Company Details

Name: GALANT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327577
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 167 RUSSELL RD, OAKDALE, NY, United States, 11769
Address: 167 RUSSELL ROAD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 RUSSELL ROAD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
RICHARD GRILLO Chief Executive Officer 167 RUSSELL ROAD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 167 RUSSELL ROAD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2010-03-26 2023-06-08 Address 167 RUSSELL ROAD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2010-03-26 2023-06-08 Address 167 RUSSELL ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2008-04-11 2010-03-26 Address 135 DEER LAKE DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-04-11 2010-03-26 Address 135 DEER LAKE DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2006-03-01 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2006-03-01 2010-03-26 Address 135 DEER LAKE DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608003847 2023-06-08 BIENNIAL STATEMENT 2022-03-01
140529002277 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120619002689 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100326003650 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080411002222 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060301000819 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
"OVERSIZE" 72300346 1968-06-13 901026 1970-10-13
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements "OVERSIZE"
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AUTOMOBILE WHEEL CYLINDER CUPS
International Class(es) 012
U.S Class(es) 019 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1962
Use in Commerce Oct. 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GALANT ENTERPRISES, INC.
Owner Address 2631 E. 6TH ST. BROOKLYN, NEW YORK UNITED STATES 11235
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395967202 2020-04-28 0235 PPP 167 Russell Road, Oakdale, NY, 11769
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21971.98
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State