Search icon

GALAXY JEANS CORP.

Company Details

Name: GALAXY JEANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867586
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 124 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAOUL DAGMY Chief Executive Officer 1616 AVENUE S, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
GALAXY JEANS CORP. DOS Process Agent 124 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-11-02 2013-09-17 Address 859 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-05 2005-11-02 Address 1616 AVENUES, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-11-05 2013-09-17 Address 859 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-21 2003-11-05 Address 135-46 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-04-21 2003-11-05 Address 135-46 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1983-09-13 2005-11-02 Address 135-46 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006815 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006510 2013-09-17 BIENNIAL STATEMENT 2013-09-01
120203002999 2012-02-03 BIENNIAL STATEMENT 2011-09-01
100104002542 2010-01-04 BIENNIAL STATEMENT 2009-09-01
071101002504 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051102002633 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031105002844 2003-11-05 BIENNIAL STATEMENT 2003-09-01
000055004958 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930421002678 1993-04-21 BIENNIAL STATEMENT 1992-09-01
B019755-4 1983-09-13 CERTIFICATE OF INCORPORATION 1983-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-05 No data 124 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212197400 2020-05-19 0202 PPP 124 West 30th Street, New York, NY, 10001-4009
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10262
Loan Approval Amount (current) 10262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-4009
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10346.35
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State