Search icon

GALARNEAU BUILDERS, INC.

Company Details

Name: GALARNEAU BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825455
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIEN GALARNEAU Chief Executive Officer 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-04-30 Address 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2025-01-27 2025-04-30 Address 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430023107 2025-04-30 BIENNIAL STATEMENT 2025-04-30
250127002914 2025-01-27 BIENNIAL STATEMENT 2025-01-27
210311060452 2021-03-11 BIENNIAL STATEMENT 2021-03-01
200113060471 2020-01-13 BIENNIAL STATEMENT 2019-03-01
170928006159 2017-09-28 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

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:
179308.75
Total Face Value Of Loan:
179308.75
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:
153100.00
Total Face Value Of Loan:
153100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-16
Type:
Planned
Address:
71 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-03-21
Type:
Prog Related
Address:
FIVE JENNIFER CT., BROOKFIELDS AT WILTON, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-09
Type:
Planned
Address:
32 PEPPER LANE, SARATOGS SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153100
Current Approval Amount:
153100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153984.58
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179308.75
Current Approval Amount:
179308.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180270.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 587-7568
Add Date:
2009-06-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State