Search icon

GALGANO IP LAW PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GALGANO IP LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383706
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 41 flatbush avenue, floors 1&2, suite 221, brooklyn, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 flatbush avenue, floors 1&2, suite 221, brooklyn, NY, United States, 11217

Legal Entity Identifier

LEI Number:
549300A62YQ2R0DSEV86

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2014-04-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
510598094
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2025-01-08 Address 41 flatbush avenue, floors 1&2, suite 221, brooklyn, NY, 11217, USA (Type of address: Service of Process)
2008-06-20 2024-12-19 Address 20 WEST PARK AVE STE 204, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-06-30 2008-06-20 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002171 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
241219003703 2024-12-19 BIENNIAL STATEMENT 2024-12-19
180605006759 2018-06-05 BIENNIAL STATEMENT 2018-06-01
151106000307 2015-11-06 CERTIFICATE OF AMENDMENT 2015-11-06
140603006405 2014-06-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
65862.00
Total Face Value Of Loan:
65862.00
Date:
2020-07-23
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:
65865.00
Total Face Value Of Loan:
65865.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,865
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,404.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,965
Utilities: $0
Mortgage Interest: $0
Rent: $6,900
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$65,862
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,256.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State