Search icon

GALISON PUBLISHING LLC

Company Details

Name: GALISON PUBLISHING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4210854
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 70 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GALISON PUBLISHING LLC DOS Process Agent 70 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-03-20 2018-03-05 Address 28 WEST 44TH STREET, SUITE 1411, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-02 2014-03-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061530 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305007469 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006432 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140320006071 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120530000043 2012-05-30 CERTIFICATE OF PUBLICATION 2012-05-30
120302000203 2012-03-02 APPLICATION OF AUTHORITY 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594937209 2020-04-27 0202 PPP 70 W. 36TH ST FL 11, NEW YORK, NY, 10018-1249
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422563.5
Loan Approval Amount (current) 422563.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15674
Servicing Lender Name The Citizens State Bank of Ouray
Servicing Lender Address 600 Main St, OURAY, CO, 81427
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, 10018-1249
Project Congressional District NY-12
Number of Employees 25
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15674
Originating Lender Name The Citizens State Bank of Ouray
Originating Lender Address OURAY, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424647.37
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200660 Americans with Disabilities Act - Other 2022-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-25
Termination Date 2022-08-18
Date Issue Joined 2022-06-21
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name GALISON PUBLISHING LLC
Role Defendant
1903121 Trademark 2019-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-08
Termination Date 2019-07-30
Date Issue Joined 2019-05-01
Pretrial Conference Date 2019-06-20
Section 1114
Status Terminated

Parties

Name GALISON PUBLISHING LLC
Role Defendant
Name YASHAR,
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State