Search icon

GALRIC ENTERPRISES, INC.

Company Details

Name: GALRIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1978 (46 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TK49W2MWE1M6 2022-06-23 16 ERIE ST, YORKVILLE, NY, 13495, 1424, USA 16 ERIE ST, YORKVILLE, NY, 13495, USA

Business Information

Doing Business As CLUB MONARCH
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-25
Entity Start Date 1979-01-01
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELAINE HICKEL
Address 16 ERIE ST, YORKVILLE, NY, 13495, USA
Government Business
Title PRIMARY POC
Name ELAINE HICKEL
Address 16 ERIE ST, YORKVILLE, NY, 13495, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 317 WASHINGTON DRIVE, NEW HARTFORD, NY, 13413, 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 2020-10-01 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)
1998-10-20 2010-10-19 Address 16 ERIE ST, YORKVILLE, NY, 13495, 1424, USA (Type of address: Principal Executive Office)
1998-10-20 2010-10-19 Address 16 ERIE ST, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer)
1998-10-20 2010-10-19 Address 16 ERIE ST, YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process)
1992-11-03 1998-10-20 Address 16 ERIE ST., YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process)
1992-11-03 1998-10-20 Address 16 ERIE ST., YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer)

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
141020006334 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121102002385 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101019002221 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081001002680 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061004002764 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4370568305 2021-01-23 0248 PPS 16 Erie St, Yorkville, NY, 13495-1424
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45920
Loan Approval Amount (current) 45920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-1424
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46218.17
Forgiveness Paid Date 2021-09-21
6985207007 2020-04-07 0248 PPP 16 ERIE STREET, YORKVILLE, NY, 13495-1424
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32710
Loan Approval Amount (current) 32710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKVILLE, ONEIDA, NY, 13495-1424
Project Congressional District NY-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32974.37
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State