Search icon

THE GALLIS GROUP INC.

Company Details

Name: THE GALLIS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809423
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 444 COURT AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BINYOMIN GALLIS Chief Executive Officer 444 COURT AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
BINYOMIN GALLIS DOS Process Agent 444 COURT AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2015-05-04 2021-05-03 Address 5 IVY STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2015-05-04 2021-05-03 Address 5 IVY STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-07-12 2015-05-04 Address 5 IVY STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-07-12 2015-05-04 Address 40 EXCHANGE PLACE / SUITE 1820, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-07-12 2015-05-04 Address 5 IVY STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2009-05-12 2011-07-12 Address 5 IVY STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061130 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060600 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006901 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007328 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006158 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110712002449 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090512000498 2009-05-12 CERTIFICATE OF INCORPORATION 2009-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139667306 2020-04-30 0202 PPP 42 Broadway, New York, NY, 10004
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2396
Loan Approval Amount (current) 2396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2429.08
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State