Search icon

JAMES GOODMAN GALLERY, INC.

Company claim

Is this your business?

Get access!

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 2010-05-25 Address 99 PARK AVE / SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
2002-05-03 2006-05-12 Address 135 DELAWARE AVE, PENTHOUSE SUITE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

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:
111717.00
Total Face Value Of Loan:
111717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111717
Current Approval Amount:
111717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113115.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State