Search icon

HIRSCHL & ADLER GALLERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIRSCHL & ADLER GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1955 (70 years ago)
Entity Number: 103093
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH STREET, 9TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART P FELD Chief Executive Officer 41 EAST 57TH STREET, 9TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HIRSCHL & ADLER GALLERIES, INC. DOS Process Agent 41 EAST 57TH STREET, 9TH FL, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-772-7237
Contact Person:
RAY LAZERSON
User ID:
P1882330
Trade Name:
HIRSCHL & ADLER GALLERIES INC

Unique Entity ID

Unique Entity ID:
Q7AFAU5BHW55
CAGE Code:
76E08
UEI Expiration Date:
2025-11-05

Business Information

Doing Business As:
HIRSCHL & ADLER GALLERIES INC
Division Name:
HIRSCHL & ADLER GALLERIES, INC.
Division Number:
HIRSCHL &
Activation Date:
2024-11-07
Initial Registration Date:
2014-07-22

Commercial and government entity program

CAGE number:
76E08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
RAY LAZERSON

Form 5500 Series

Employer Identification Number (EIN):
131803687
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-05 2021-03-02 Address 41 EAST 57TH STREET, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-31 2019-03-05 Address 730 5TH AVE, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-31 2019-03-05 Address 730 5TH AVE, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-03-31 2019-03-05 Address 730 5TH AVE, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-03-30 2011-03-31 Address 21 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061237 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060334 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006401 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007894 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007203 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W56HZV14PA808
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
602000.00
Base And Exercised Options Value:
602000.00
Base And All Options Value:
602000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-23
Description:
PAINTINGS BY SAMUEL JOHNSON WOOLF
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
392225.00
Total Face Value Of Loan:
392225.00
Date:
2020-04-11
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:
392225.00
Total Face Value Of Loan:
392225.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$392,225
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$396,239.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $0
Utilities: $392,225
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
19
Initial Approval Amount:
$392,225
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$394,840.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $392,222
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
HIRSCHL & ADLER GALLERIES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State