Search icon

JAMES GOODMAN GALLERY, INC.

Company Details

Name: JAMES GOODMAN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1956 (69 years ago)
Entity Number: 108381
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 6225 SHERIDAN DRIVE, SUITE 222, BUFFALO, NY, United States, 14221
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PATRICIA H. TOMPKINS Chief Executive Officer 41 E 57 ST - SUITE 802, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-05-04 2022-10-06 Address 41 E 57 ST - SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-25 2022-10-06 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-12 2016-05-10 Address 726 EXCHANGE ST, SUITE 822, BUFFALO, NY, 14210, 1465, USA (Type of address: Principal Executive Office)
2002-05-03 2006-05-12 Address 135 DELAWARE AVE, PENTHOUSE SUITE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2002-05-03 2010-05-25 Address 99 PARK AVE / SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
1992-12-09 2002-05-03 Address 100 LAFAYETTE COURT, 465 MAIN ST - SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1992-12-09 2020-05-04 Address 41 E 57 ST - SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1988-01-29 2002-05-03 Address 99 PARK AVE., NEW YORK, NY, 10016, 1502, USA (Type of address: Service of Process)
1985-02-15 1988-01-29 Address 565 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-02-13 1981-12-28 Name JAMES GOODMAN INC.

Filings

Filing Number Date Filed Type Effective Date
221006000779 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
200504061073 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006774 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510007111 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006535 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120702002631 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100525002897 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080604002143 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060512002258 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002176 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328577701 2020-05-01 0202 PPP 41 East 57th St. suite 802, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111717
Loan Approval Amount (current) 111717
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113115.95
Forgiveness Paid Date 2021-08-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State