Search icon

GALE CONNECT LLC

Company Details

Name: GALE CONNECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3789068
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 16 LLOYDHAVEN DRIVE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
C/O STANLEY C. GALE, JR. DOS Process Agent 16 LLOYDHAVEN DRIVE, LLOYD HARBOR, NY, United States, 11743

Licenses

Number Type End date
10491209037 LIMITED LIABILITY BROKER 2025-03-13
10991230119 REAL ESTATE PRINCIPAL OFFICE No data
10401327785 REAL ESTATE SALESPERSON 2025-03-19

Filings

Filing Number Date Filed Type Effective Date
110309002815 2011-03-09 BIENNIAL STATEMENT 2011-03-01
100917000870 2010-09-17 CERTIFICATE OF PUBLICATION 2010-09-17
090320000768 2009-03-20 ARTICLES OF ORGANIZATION 2009-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319337403 2020-05-05 0235 PPP 3 Shore Court, HUNTINGTON, NY, 11743
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 523991
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 -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State