Search icon

SAPHO GALLERY, INC.

Company Details

Name: SAPHO GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1986 (39 years ago)
Entity Number: 1085517
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-11 QUEENS BLVD, APT 30 B, FOREST HILLS, NY, United States, 11375
Principal Address: 110-11 QUEENS BLVD APT30B, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-308-0880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELLEY COHEN DOS Process Agent 110-11 QUEENS BLVD, APT 30 B, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHELLEY COHEN Chief Executive Officer 110-11 QUEENS BLVD APT30B, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0963061-DCA Active Business 2003-07-30 2025-07-31

History

Start date End date Type Value
2024-05-02 2024-05-02 Address PO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 110-11 QUEENS BLVD APT30B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-02 Address 110-11 QUEENS BLVD / 30 B, APT 30 B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-05-06 2024-05-02 Address PO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-08 2020-05-06 Address 110-11 QUEENS BLVD / 30 B, APT 30 B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005018 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220719000459 2022-07-19 BIENNIAL STATEMENT 2022-05-01
200506060964 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180508006383 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160512006619 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653671 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3348774 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3045742 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2644308 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2279078 CL VIO CREDITED 2016-02-17 175 CL - Consumer Law Violation
2101221 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1405861 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1405862 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
1405863 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
1405860 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-04 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23967.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State