Search icon

GALVANIZED BRANDS, LLC

Company Details

Name: GALVANIZED BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445201
ZIP code: 10528
County: New York
Place of Formation: Pennsylvania
Address: 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALVANIZED BRANDS LLC 401(K) PLAN 2020 462234157 2021-07-09 GALVANIZED BRANDS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511190
Sponsor’s telephone number 6107033407
Plan sponsor’s address 744 GREENWICH ST, APT 4, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing RAY JOBST
GALVANIZED BRANDS LLC 401(K) PLAN 2019 462234157 2020-07-06 GALVANIZED BRANDS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511190
Sponsor’s telephone number 6106257300
Plan sponsor’s address 199 WATER ST, 34TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing RAY JOBST
GALVANIZED BRANDS LLC 401(K) PLAN 2018 462234157 2019-06-25 GALVANIZED BRANDS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511190
Sponsor’s telephone number 6106257300
Plan sponsor’s address 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing RAY JOBST

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2013-08-14 2023-08-02 Address 744 GREENWICH STREET, APT. 4, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002070 2023-08-02 BIENNIAL STATEMENT 2023-08-01
211018001287 2021-10-18 BIENNIAL STATEMENT 2021-10-18
131127000841 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130814000295 2013-08-14 APPLICATION OF AUTHORITY 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539637203 2020-04-28 0202 PPP 199 Water Street 34 Floor, NEW YORK, NY, 10038
Loan Status Date 2022-11-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State