Search icon

GALRIC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALRIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1978 (47 years ago)
Entity Number: 518503
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 317 Washington Drive, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAINE HICKEL DOS Process Agent 317 Washington Drive, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
ELAINE HICKEL Chief Executive Officer 317 WASHINGTON DRIVE, NEW HARTFORD, NY, United States, 13413

Unique Entity ID

Unique Entity ID:
TK49W2MWE1M6
CAGE Code:
8YA10
UEI Expiration Date:
2022-06-23

Business Information

Doing Business As:
CLUB MONARCH
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-25

Commercial and government entity program

CAGE number:
8YA10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-04-01
SAM Expiration:
2022-06-23

Contact Information

POC:
ELAINE HICKEL

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 317 WASHINGTON DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-02-27 Address 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process)
2010-10-19 2024-02-27 Address 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer)
2010-10-19 2020-10-01 Address 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002300 2024-02-27 BIENNIAL STATEMENT 2024-02-27
201001061930 2020-10-01 BIENNIAL STATEMENT 2020-10-01
20190625101 2019-06-25 ASSUMED NAME CORP INITIAL FILING 2019-06-25
181002007301 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007078 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
115699.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
45920.00
Total Face Value Of Loan:
45920.00
Date:
2020-04-07
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:
32710.00
Total Face Value Of Loan:
32710.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$45,920
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,218.17
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $45,914
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$32,710
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,710
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,974.37
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $32,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State