Search icon

HIRSCHL & ADLER GALLERIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q7AFAU5BHW55 2025-01-24 41 E 57TH ST, FL 9, NEW YORK, NY, 10022, 1907, USA 41 E 57TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, 4105, USA

Business Information

Doing Business As HIRSCHL & ADLER GALLERIES INC
Division Name HIRSCHL & ADLER GALLERIES, INC.
Division Number HIRSCHL &
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2014-07-22
Entity Start Date 1955-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAY LAZERSON
Role TREASURER
Address 41EAST 57TH STREET, FL 9, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name RAY LAZERSON
Role TREASURER
Address 41 EAST 57TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76E08 Active Non-Manufacturer 2014-08-01 2024-03-01 2029-01-29 2025-01-24

Contact Information

POC RAY LAZERSON
Phone +1 212-535-8810
Fax +1 212-772-7237
Address 41 E 57TH ST, NEW YORK, NY, 10022 1907, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIRSCHL & ADLER GALLERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131803687 2024-04-03 HIRSCHL & ADLER GALLERIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221999

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing RAY LAZERSON
HIRSCHL & ADLER GALLERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131803687 2023-03-29 HIRSCHL & ADLER GALLERIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221999

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing RAY LAZERSON
HIRSCHL & ADLER GALLERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131803687 2022-03-30 HIRSCHL & ADLER GALLERIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221999

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing RAY LAZERSON
HIRSCHL & ADLER GALLERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131803687 2021-04-06 HIRSCHL & ADLER GALLERIES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221999

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing RAY LAZERSON
HIRSCHL & ADLER GALLERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131803687 2020-05-17 HIRSCHL & ADLER GALLERIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221907

Signature of

Role Plan administrator
Date 2020-05-17
Name of individual signing RAY LAZERSON
HIRSCHL ADLER GALLERIES INC 401 K PROFIT SHARING PLAN TRUST 2018 131803687 2019-03-14 HIRSCHL & ADLER GALLERIES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 595 MADISON AVE, FL 9, NEW YORK, NY, 100221907

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing RAY LAZERSON
HIRSCHL ADLER GALLERIES INC 401 K PROFIT SHARING PLAN TRUST 2017 131803687 2018-03-26 HIRSCHL & ADLER GALLERIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 41 EAST 57TH STREET FL 9, NEW YORK, NY, 100221907

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing RAY LAZERSON
HIRSCHL ADLER GALLERIES INC 401 K PROFIT SHARING PLAN TRUST 2016 131803687 2017-05-09 HIRSCHL & ADLER GALLERIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 730 5TH AVE FL 4, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing RAY LAZERSON
HIRSCHL ADLER GALLERIES INC 401 K PROFIT SHARING PLAN TRUST 2015 131803687 2016-05-12 HIRSCHL & ADLER GALLERIES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 730 5TH AVE FL 4, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing RAY LAZERSON
HIRSCHL ADLER GALLERIES INC 401 K PROFIT SHARING PLAN TRUST 2014 131803687 2015-05-07 HIRSCHL & ADLER GALLERIES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 812990
Sponsor’s telephone number 2125358810
Plan sponsor’s address 730 5TH AVE FL 4, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing RAY LAZERSON

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

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)
1997-03-04 1999-03-30 Address ONE CITICORP CENTER, 153 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-19 2011-03-31 Address 21 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-19 2011-03-31 Address 21 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-05-21 1997-03-04 Address ONE CITICORP CENTER, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1955-03-30 1992-05-21 Address 40 EXCHANGE PL., NEW YORK, NY, 10005, 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
110331002701 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090223002943 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070314002774 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050414002684 2005-04-14 BIENNIAL STATEMENT 2005-03-01
030228002459 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019067104 2020-04-09 0202 PPP 41 East 57th Street 9th Floor, New York, NY, 10022-1999
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392225
Loan Approval Amount (current) 392225
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, 10022-1999
Project Congressional District NY-12
Number of Employees 19
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396239.64
Forgiveness Paid Date 2021-04-22
2581498407 2021-02-03 0202 PPS 41 E 57th St, New York, NY, 10022-1907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392225
Loan Approval Amount (current) 392225
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, 10022-1907
Project Congressional District NY-12
Number of Employees 19
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394840.92
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1882330 HIRSCHL & ADLER GALLERIES, INC. HIRSCHL & ADLER GALLERIES INC Q7AFAU5BHW55 41 E 57TH ST, FL 9, NEW YORK, NY, 10022-1907
Capabilities Statement Link -
Phone Number 212-535-8810
Fax Number 212-772-7237
E-mail Address rayl@hirschlandadler.com
WWW Page -
E-Commerce Website -
Contact Person RAY LAZERSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 76E08
Year Established 1955
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State