Search icon

GALIL IMPORTING CORPORATION

Company Details

Name: GALIL IMPORTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 995048
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 45 Gilpin Ave, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 45 Gilpin Ave, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
SUSAN MENNELLA Chief Executive Officer 45 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-01 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 45 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 12 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-12-01 Address 45 Gilpin Ave, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2023-08-14 2023-12-01 Address 12 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 12 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2023-08-14 Address 12 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041068 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230814001782 2023-08-14 BIENNIAL STATEMENT 2021-12-01
191202060818 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171110002037 2017-11-10 BIENNIAL STATEMENT 2015-12-01
140108000759 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
B296464-3 1985-12-06 CERTIFICATE OF INCORPORATION 1985-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655377708 2020-05-01 0235 PPP 120 Eileen Way, Syosset, NY, 11791
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442755
Loan Approval Amount (current) 442755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445961.04
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State