Search icon

ROBERT MANN GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT MANN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018148
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 210 11TH AVE, 10TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 11TH AVE, 10TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT MANN Chief Executive Officer 210 11TH AVE, 10TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133298585
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-28 1999-09-17 Address 42 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-28 1999-09-17 Address 42 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-28 1999-09-17 Address 42 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1985-08-13 1995-06-28 Address 500 BEAR RIDGE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990917002522 1999-09-17 BIENNIAL STATEMENT 1999-08-01
950628002135 1995-06-28 BIENNIAL STATEMENT 1993-08-01
920805000023 1992-08-05 CERTIFICATE OF AMENDMENT 1992-08-05
B256587-4 1985-08-13 CERTIFICATE OF INCORPORATION 1985-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
76250.00
Total Face Value Of Loan:
76250.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
53717.00
Total Face Value Of Loan:
53717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53717
Current Approval Amount:
53717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54246.35
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76250
Current Approval Amount:
76250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76692.12

Court Cases

Court Case Summary

Filing Date:
2019-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PICON
Party Role:
Plaintiff
Party Name:
ROBERT MANN GALLERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State