Search icon

ROBERT MANN GALLERY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MANN GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133298585 2024-05-06 ROBERT MANN GALLERY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 14 EAST 80TH STREET, PENTHOUSE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133298585 2023-05-12 ROBERT MANN GALLERY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 14 EAST 80TH STREET, PENTHOUSE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133298585 2022-05-13 ROBERT MANN GALLERY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 14 EAST 80TH STREET, PENTHOUSE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133298585 2021-06-16 ROBERT MANN GALLERY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 14 EAST 80TH STREET, PENTHOUSE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133298585 2020-07-09 ROBERT MANN GALLERY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 14 EAST 80TH STREET, PENTHOUSE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401 K PROFIT SHARING PLAN TRUST 2018 133298585 2019-06-21 ROBERT MANN GALLERY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 525 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401 K PROFIT SHARING PLAN TRUST 2017 133298585 2018-07-17 ROBERT MANN GALLERY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 525 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401 K PROFIT SHARING PLAN TRUST 2016 133298585 2017-07-06 ROBERT MANN GALLERY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 525 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401 K PROFIT SHARING PLAN TRUST 2015 133298585 2016-07-07 ROBERT MANN GALLERY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 525 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ROBERT MANN
ROBERT MANN GALLERY INC 401 K PROFIT SHARING PLAN TRUST 2014 133298585 2015-06-09 ROBERT MANN GALLERY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2129897600
Plan sponsor’s address 525 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ROBERT MANN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007737700 2020-05-01 0202 PPP 14 E 80TH ST Penthouse, NEW YORK, NY, 10075
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53717
Loan Approval Amount (current) 53717
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54246.35
Forgiveness Paid Date 2021-04-29
4795438405 2021-02-06 0202 PPS 14 E 80th St Ph, New York, NY, 10075-0130
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76250
Loan Approval Amount (current) 76250
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 New York, NEW YORK, NY, 10075-0130
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76692.12
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906902 Americans with Disabilities Act - Other 2019-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2019-09-18
Section 1331
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State