Search icon

PHILANTHROPY GAL, INC.

Company Details

Name: PHILANTHROPY GAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995677
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 20 CROSSWAYS PARK DR. N., SUITE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILANTHROPY GAL, INC. DOS Process Agent 20 CROSSWAYS PARK DR. N., SUITE 412, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
CORRINE FISHER Chief Executive Officer 20 CROSSWAYS PARK DR. N, SUITE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2016-08-18 2020-08-10 Address 131 JERICHO TPKE., STE. 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060318 2020-08-10 BIENNIAL STATEMENT 2020-08-01
160818010149 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
23525.00
Total Face Value Of Loan:
23525.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23525
Current Approval Amount:
23525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23679.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State