Search icon

GALATIA MODA CORP

Company Details

Name: GALATIA MODA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841526
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-20 14 TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRC6D9TVQWZ4 2022-02-09 15020 14TH AVE, WHITESTONE, NY, 11357, 1847, USA 15020 14TH AVE, WHITESTONE, NY, 11357, 1847, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-02-19
Initial Registration Date 2021-02-09
Entity Start Date 2015-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GALATIA KTORI
Address 15020 14TH AVE, WHITESTONE, NY, 11357, 1847, USA
Government Business
Title PRIMARY POC
Name GALATIA KTORI
Address 15020 14TH AVE, WHITESTONE, NY, 11357, 1847, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GALATIA KTORI Chief Executive Officer 150-20 14 TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
GALATIA KTORI DOS Process Agent 150-20 14 TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2015-10-28 2020-02-04 Address 150-20 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204061309 2020-02-04 BIENNIAL STATEMENT 2019-10-01
151028010276 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 15020 14TH AVE, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2970548 CL VIO INVOICED 2019-01-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697898302 2021-01-21 0202 PPP 15020 14th Ave, Whitestone, NY, 11357-1818
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15980.63
Loan Approval Amount (current) 15980.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1818
Project Congressional District NY-03
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16081.84
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State