Search icon

H2 GALAXY CORP.

Company Details

Name: H2 GALAXY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978570
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 2 Allen Street, Suite 6D, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H4J3 Obsolete Non-Manufacturer 2015-11-10 2024-03-07 2022-08-31 No data

Contact Information

POC HONGLU YU
Phone +1 718-762-2841
Fax +1 718-353-5082
Address 4327 BOWNE STREET, FLUSHING, NY, 11355 3039, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
YU HONG LU Chief Executive Officer 2 ALLEN STREET, SUITE 6D, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
H2 GALAXY CORP. DOS Process Agent 2 Allen Street, Suite 6D, New York, NY, United States, 10002

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 4327 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 2 ALLEN STREET, SUITE 6D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-07-27 2024-07-22 Address 4327 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-07-29 2024-07-22 Address 4327 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-01-17 2016-07-27 Address 4134 FRAME PL, UNIT 4D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-08-02 2014-07-29 Address 204-17 45TH DRIVE, 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2012-08-02 2014-07-29 Address 204-17 45TH DRIVE, 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-08-02 2013-01-17 Address 204-17 45TH DR FL1, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-07-29 2012-08-02 Address 204-17 45TH DR FL1, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-07-29 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240722002725 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220110002180 2022-01-10 BIENNIAL STATEMENT 2022-01-10
180815006094 2018-08-15 BIENNIAL STATEMENT 2018-07-01
160727006219 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140729006332 2014-07-29 BIENNIAL STATEMENT 2014-07-01
130117000148 2013-01-17 CERTIFICATE OF CHANGE 2013-01-17
120802002298 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100729000219 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598088107 2020-07-23 0202 PPP 123 E 83RD ST APT 2A/3A, NEW YORK, NY, 10028
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11395
Loan Approval Amount (current) 11395
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11519.7
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State