Search icon

Galant Home Improvement & Remodeling, Inc.

Branch

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Galant Home Improvement & Remodeling, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 2024
Branch of: Galant Home Improvement & Remodeling, Inc., NEW YORK (Company Number 1902867)
Business ALEI: 2961104
Annual report due: 04 Mar 2026
Business address: 183 Middle River Rd, Danbury, CT, 06811-2712, United States
Mailing address: 183 Middle River Rd, Danbury, CT, United States, 06811-2712
ZIP code: 06811
County: Fairfield
Place of Formation: NEW YORK
E-Mail: galant4u@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
Yanni Parashis Director 183 Middle River Rd, Danbury, CT, 06811-2712, United States +1 914-316-9207 galant4u@gmail.com 183 Middle River Rd, Danbury, CT, 06811-2712, United States

Agent

Name Role Business address Phone E-Mail Residence address
Yanni Parashis Agent 183 Middle River Rd, Danbury, CT, 06811-2712, United States +1 914-316-9207 galant4u@gmail.com 183 Middle River Rd, Danbury, CT, 06811-2712, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yanni Parashis Officer 183 Middle River Rd, Danbury, CT, 06811-2712, United States +1 914-316-9207 galant4u@gmail.com 183 Middle River Rd, Danbury, CT, 06811-2712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644826 HOME IMPROVEMENT CONTRACTOR LAPSED - 2016-02-26 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012861743 2025-05-29 - Annual Report Annual Report -
BF-0012575026 2024-03-04 - Business Registration Certificate of Authority -

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,199.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $4,165

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information