Search icon

GALAXIE THREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALAXIE THREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (15 years ago)
Entity Number: 4021840
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALAXIE THREE, INC. DOS Process Agent 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, United States, 14040

Chief Executive Officer

Name Role Address
LISA A. MASSARA Chief Executive Officer 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, United States, 14040

Unique Entity ID

Unique Entity ID:
PL4BNAJ7LFY9
CAGE Code:
6SYM6
UEI Expiration Date:
2025-08-12

Business Information

Doing Business As:
GALAXIE THREE INC
Activation Date:
2024-08-14
Initial Registration Date:
2012-10-31

Commercial and government entity program

CAGE number:
6SYM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-14
SAM Expiration:
2025-08-12

Contact Information

POC:
LISA A. MASSARA
Corporate URL:
galaxie3inc.com

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-04 Address 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)
2012-11-06 2024-11-04 Address 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
2010-11-19 2020-11-06 Address 10984 ALLEGHANY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)
2010-11-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104003188 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221110001849 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201106060628 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181109006445 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103006780 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,495.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$46,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,883.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State