Search icon

LE GALLERIA, INC.

Company Details

Name: LE GALLERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3526911
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 33 OLYMPIA LANE, MONSEY, NY, United States, 10952
Address: 59 Rt 59 #163, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LE GALLERIA, INC. D/B/A PRIM DOS Process Agent 59 Rt 59 #163, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ESTHER SEBBAG Chief Executive Officer 59 RT 59 #163, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 59 RT 59 #163, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address P.O.BOX 2, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-06-05 2025-02-04 Address P.O.BOX 2, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-06-05 2025-02-04 Address 401-3 RT. 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-06-29 2013-06-05 Address 33 OLYMPIA LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2011-06-29 2013-06-05 Address 33 OLYMPIA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-06-09 2011-06-29 Address 10 PINEWOOD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2009-06-09 2011-06-29 Address 10 PINEWOOD DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2007-06-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-06 2011-06-29 Address 10 PINEWOOD DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004164 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200213060439 2020-02-13 BIENNIAL STATEMENT 2019-06-01
130605006575 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629002488 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090609002527 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070606000074 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251698301 2021-01-21 0202 PPS 59 Route 59, Monsey, NY, 10952-3536
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112471
Loan Approval Amount (current) 112471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3536
Project Congressional District NY-17
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113090.36
Forgiveness Paid Date 2021-08-24
8677447202 2020-04-28 0202 PPP 33 Olympia Lane, Monsey, NY, 10952-2829
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2829
Project Congressional District NY-17
Number of Employees 13
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83406.37
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State