Search icon

GALBRAITH & COMPANY, INC.

Company Details

Name: GALBRAITH & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3409896
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 1560 BROADWAY #701, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALBRAITH & COMPANY, INC.401(K) PLAN 2023 205507348 2024-10-14 GALBRAITH & COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036
GALBRAITH & COMPANY, INC. CASH BALANCE PLAN 2023 205507348 2024-10-15 GALBRAITH & COMPANY, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036
GALBRAITH & COMPANY, INC.401(K) PLAN 2022 205507348 2023-10-16 GALBRAITH & COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036
GALBRAITH & COMPANY, INC. CASH BALANCE PLAN 2022 205507348 2023-10-16 GALBRAITH & COMPANY, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036
GALBRAITH & COMPANY, INC. CASH BALANCE PLAN 2021 205507348 2022-10-17 GALBRAITH & COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036
GALBRAITH & COMPANY, INC.401(K) PLAN 2021 205507348 2022-10-17 GALBRAITH & COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 2129380880
Plan sponsor’s address 1560 BROADWAY, SUITE 701, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
SARAH GALBRAITH Chief Executive Officer 1560 BROADWAY #701, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GALBRAITH & COMPANY, INC. DOS Process Agent 1560 BROADWAY #701, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-09-10 2016-09-07 Address 260 WEST 44TH STREET #401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-09-10 2016-09-07 Address 260 WEST 44TH STREET #401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-09-10 2016-09-07 Address 260 WEST 44TH STREET #401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-09-05 2012-09-10 Address 3438 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-09-05 2012-09-10 Address 3438 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2006-09-08 2012-09-10 Address 3438 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001008134 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160907006958 2016-09-07 BIENNIAL STATEMENT 2016-09-01
120910006478 2012-09-10 BIENNIAL STATEMENT 2012-09-01
080905002378 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060908000244 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830187104 2020-04-10 0202 PPP 1560 BROADWAY STE 701, NEW YORK, NY, 10036-1537
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274521
Loan Approval Amount (current) 274521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1537
Project Congressional District NY-12
Number of Employees 12
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 277273.73
Forgiveness Paid Date 2021-04-29
5384488300 2021-01-25 0202 PPS 1560 Broadway Ste 701, New York, NY, 10036-2519
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236225
Loan Approval Amount (current) 236225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2519
Project Congressional District NY-12
Number of Employees 8
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 239163.25
Forgiveness Paid Date 2022-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State