Search icon

MARK GALEZO AND ASSOCIATES, INC.

Headquarter

Company Details

Name: MARK GALEZO AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425407
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: PO BOX 186, PO BOX 186, GARRISON, NY, United States, 10524
Principal Address: 388 S Mountain Pass, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GALEZO Chief Executive Officer PO BOX 186, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
MARK GALEZO DOS Process Agent PO BOX 186, PO BOX 186, GARRISON, NY, United States, 10524

Links between entities

Type:
Headquarter of
Company Number:
3148558
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1130961
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 186, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-03 2025-03-03 Address PO BOX 186, PO BOX 186, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2014-10-01 2018-10-03 Address 1145 ROUTE 9D, BOX 186, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303006571 2025-03-03 BIENNIAL STATEMENT 2025-03-03
181003006621 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141001006052 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140110000384 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
121016006033 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80300.00
Total Face Value Of Loan:
80300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
13602.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13602
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13126.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State