Search icon

SUSAN SHEEHAN GALLERY, INC.

Company Details

Name: SUSAN SHEEHAN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005231
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 146 Greene Street, Storefront, New York, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SHEEHAN Chief Executive Officer 146 GREENE STREET, STOREFRONT, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SUSAN SHEEHAN GALLERY, INC. DOS Process Agent 146 Greene Street, Storefront, New York, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133286241
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 136 E 16TH ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 146 GREENE STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 136 E 16TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2007-07-24 2023-06-01 Address 535 WEST 22ND STREET, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-20 2023-06-01 Address 136 E 16TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601006517 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210702001486 2021-07-02 BIENNIAL STATEMENT 2021-07-02
160401002011 2016-04-01 BIENNIAL STATEMENT 2015-06-01
090724002684 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070724002951 2007-07-24 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
92972.00
Total Face Value Of Loan:
92972.00
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:
92972.00
Total Face Value Of Loan:
92972.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92972
Current Approval Amount:
92972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93679.62
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92972
Current Approval Amount:
92972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93893.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State