Search icon

GALGANO IP LAW PLLC

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300A62YQ2R0DSEV86 3383706 US-NY GENERAL ACTIVE No data

Addresses

Legal 20 West Park Avenue, Suite 204, Long Beach, US-NY, US, 11561
Headquarters 20 West Park Avenue, Suite 204, Long Beach, US-NY, US, 11561

Registration details

Registration Date 2013-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3383706

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALGANO IP LAW PLLC CASH OR DEFERRED PLAN 2021 510598094 2022-05-10 GALGANO IP LAW PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVE STE 204, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EVA GALGANO
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing EVA GALGANO
GALGANO IP LAW PLLC CASH OR DEFERRED PLAN 2020 510598094 2021-06-16 GALGANO IP LAW PLLC 6
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVE STE 204, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EVA GALGANO
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing EVA GALGANO
GALGANO IP LAW PLLC CASH OR DEFERRED PLAN 2020 510598094 2021-06-16 GALGANO IP LAW PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVE STE 204, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EVA GALGANO
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing EVA GALGANO
GALGANO IP LAW PLLC CASH OR DEFERRED PLAN 2019 510598094 2020-06-28 GALGANO IP LAW PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVE STE 204, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing THOMAS GALGANO
GALGANO IP LAW, PLLC CASH OR DEFERRED PLAN 2018 510598094 2019-05-03 GALGANO IP LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 204, LONG BEACH, NY, 11561
GALGANO IP LAW, PLLC CASH OR DEFERRED PLAN 2017 510598094 2018-04-16 GALGANO IP LAW, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 204, LONG BEACH, NY, 11561
GALGANO IP LAW, PLLC CASH OR DEFERRED PLAN 2016 510598094 2017-03-28 GALGANO IP LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 5164311177
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 204, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing THOMAS M GALGANO

DOS Process Agent

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

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
120605006485 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100611002087 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080620002997 2008-06-20 BIENNIAL STATEMENT 2008-06-01
061025000294 2006-10-25 CERTIFICATE OF PUBLICATION 2006-10-25
060630000654 2006-06-30 ARTICLES OF ORGANIZATION 2006-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7551608100 2020-07-23 0235 PPP 20 W PARK AVE SUITE 204, LONG BEACH, NY, 11561
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65865
Loan Approval Amount (current) 65865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66404.69
Forgiveness Paid Date 2021-05-24
2322378608 2021-03-13 0235 PPS 20 W Park Ave Ste 204, Long Beach, NY, 11561-2019
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65862
Loan Approval Amount (current) 65862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2019
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66256.44
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State