Search icon

303 GALLERY, INC.

Headquarter

Company Details

Name: 303 GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (38 years ago)
Entity Number: 1120008
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 555 W 21ST STREET, NEW YORK, NY, United States, 10011
Principal Address: 525 WEST 22ND STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 303 GALLERY, INC., COLORADO 20201137306 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YCY3 Active Non-Manufacturer 2010-04-01 2024-02-29 2025-11-27 2021-11-27

Contact Information

POC LISA SPELLMAN
Phone +1 212-255-1121
Fax +1 212-255-5563
Address 555 W 21ST ST, NEW YORK, NY, 10011, 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
303 GALLERY INC. 401(K) PLAN 2023 133372998 2024-09-12 303 GALLERY INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 712100
Sponsor’s telephone number 2122550024
Plan sponsor’s address 555 W 21ST ST, NEW YORK, NY, 100112811

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MICHAEL ROLLINS
Valid signature Filed with authorized/valid electronic signature
303 GALLERY INC. 401(K) PLAN 2022 133372998 2023-10-13 303 GALLERY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 712100
Sponsor’s telephone number 2122550024
Plan sponsor’s address 555 W 21ST ST, NEW YORK, NY, 100112811

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL ROLLINS
303 GALLERY INC. 401(K) PLAN 2021 133372998 2022-10-14 303 GALLERY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 712100
Sponsor’s telephone number 2122550024
Plan sponsor’s address 555 W 21ST ST, NEW YORK, NY, 100112811

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL ROLLINS

Chief Executive Officer

Name Role Address
LISA SPELLMAN Chief Executive Officer 525 WEST 22ND STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LISA SPELLMAN DOS Process Agent 555 W 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-11-25 2018-08-29 Address 525 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-05-24 1996-11-25 Address 89 GREENE ST, NEW YORK, NY, 10012, 3820, USA (Type of address: Chief Executive Officer)
1995-05-24 1996-11-25 Address LISA SPELLMAN, 89 GREENE ST, NEW YORK, NY, 10012, 3820, USA (Type of address: Principal Executive Office)
1995-05-24 1996-11-25 Address LISA SPELLMAN, 89 GREENE ST, NEW YORK, NY, 10012, 3820, USA (Type of address: Service of Process)
1986-10-17 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-10-17 1995-05-24 Address 303 PARK AVE SO., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829000933 2018-08-29 CERTIFICATE OF AMENDMENT 2018-08-29
100721000849 2010-07-21 ANNULMENT OF DISSOLUTION 2010-07-21
DP-1459176 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
961125002254 1996-11-25 BIENNIAL STATEMENT 1996-10-01
950524002109 1995-05-24 BIENNIAL STATEMENT 1993-10-01
B413749-2 1986-10-17 CERTIFICATE OF INCORPORATION 1986-10-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA11M1003 2011-05-12 2011-06-06 2011-06-06
Unique Award Key CONT_AWD_SAQMMA11M1003_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ART IN EMBASSIES ART ORDER
NAICS Code 453920: ART DEALERS
Product and Service Codes N071: INSTALL OF FURNITURE

Recipient Details

Recipient 303 GALLERY, INC.
UEI EMSUGFK6LVK1
Legacy DUNS 605220052
Recipient Address UNITED STATES, 547 W 21ST ST, NEW YORK, 100112811

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750228610 2021-03-17 0202 PPS 555 W 21st St, New York, NY, 10011-2811
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347080
Loan Approval Amount (current) 347080
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, 10011-2811
Project Congressional District NY-12
Number of Employees 23
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 350377.45
Forgiveness Paid Date 2022-03-03
4940267109 2020-04-13 0202 PPP 555 W 21st Street, New York, NY, 10011-2811
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378041.8
Loan Approval Amount (current) 378041.8
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, 10011-2811
Project Congressional District NY-12
Number of Employees 23
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 382858.05
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State