Search icon

GALICIA UNITED, INC.

Headquarter

Company Details

Entity Name: GALICIA UNITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Feb 2013
Business ALEI: 1097513
Annual report due: 13 Feb 2025
NAICS code: 337212 - Custom Architectural Woodwork and Millwork Manufacturing
Mailing address: PO BOX 4009, HAMDEN, CT, United States, 06514
Business address: 1066 Sherman Ave, Hamden, CT, 06514-1337, United States
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: galicia.united@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of GALICIA UNITED, INC., NEW YORK 5076111 NEW YORK

Agent

Name Role
JAMES G. CARLONI, L.L.C. Agent

Director

Name Role Business address Residence address
YURIY FARYNA Director 35 R MARNE STREET, HAMDEN, CT, 06514, United States 7 Inwood Rd, Woodbridge, CT, 06525-2513, United States

Officer

Name Role Business address Residence address
LIDIYA FARYNA Officer 35 R MARNE STREET, HAMDEN, CT, 06514, United States 7 INWOOD ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636069 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-02-19 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236806 2024-12-03 2024-12-03 Change of Business Address Business Address Change No data
BF-0012254870 2024-03-13 No data Annual Report Annual Report No data
BF-0011305446 2023-01-30 No data Annual Report Annual Report No data
BF-0010344333 2022-03-15 No data Annual Report Annual Report 2022
0007266279 2021-03-29 No data Annual Report Annual Report 2017
0007266302 2021-03-29 No data Annual Report Annual Report 2021
0007266287 2021-03-29 No data Annual Report Annual Report 2018
0007266300 2021-03-29 No data Annual Report Annual Report 2020
0007266293 2021-03-29 No data Annual Report Annual Report 2019
0006049075 2018-01-31 No data Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663888305 2021-01-25 0156 PPS 35R Marne St, Hamden, CT, 06514-3628
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63750
Loan Approval Amount (current) 63750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-3628
Project Congressional District CT-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64356.06
Forgiveness Paid Date 2022-01-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website