Search icon

GALACTIC TILES INC.

Company Details

Name: GALACTIC TILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617164
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 951 3RD AVENUE UNIT 5, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-768-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHIN Chief Executive Officer 951 3RD AVENUE UNIT 5, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GALACTIC TILES INC DOS Process Agent 951 3RD AVENUE UNIT 5, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1307696-DCA Inactive Business 2009-01-20 2015-02-28

History

Start date End date Type Value
2022-05-02 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-14 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-14 2020-08-12 Address 951 3RD AVENUE UNIT 5, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060134 2020-08-12 BIENNIAL STATEMENT 2020-01-01
080229000737 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
080114000610 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1901311 DCA-SUS CREDITED 2014-12-03 75 Suspense Account
1901312 PROCESSING INVOICED 2014-12-03 25 License Processing Fee
1863313 TRUSTFUNDHIC INVOICED 2014-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1863314 RENEWAL CREDITED 2014-10-25 100 Home Improvement Contractor License Renewal Fee
963701 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
963694 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
963702 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
180861 LL VIO INVOICED 2012-11-27 75 LL - License Violation
963695 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
963703 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943707108 2020-04-15 0202 PPP 951 3RD AVE STE 5, BROOKLYN, NY, 11232-2402
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) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11232-2402
Project Congressional District NY-10
Number of Employees 9
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54428.66
Forgiveness Paid Date 2021-04-16
7519648308 2021-01-28 0202 PPS 951 3rd Ave Ste 5 Unit 5, Brooklyn, NY, 11232-2402
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2402
Project Congressional District NY-10
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54238.17
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State