Search icon

SEARS-PEYTON GALLERY, INC.

Company Details

Name: SEARS-PEYTON GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1987 (37 years ago)
Entity Number: 1220509
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAINES PEYTON DOS Process Agent 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GAINES PEYTON Chief Executive Officer 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-02-05 2006-01-12 Address 210 11TH AVE., STE. 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-05 2006-01-12 Address 210 11TH AVE, STE. 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-02-05 2006-01-12 Address 210 11TH AVE., STE. 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-15 2003-01-21 Name SEARS-PEYTON WORKS ON PAPER, INC.
1994-01-12 2003-02-05 Address 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-01-12 2003-02-05 Address 22 HOBART STREET, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-01-12 2003-02-05 Address KATHRYN MARKEL, 560 BROADWAY, #306, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-11-23 1999-06-15 Name MARKEL/SEARS FINE ARTS, INC.
1987-11-23 1994-01-12 Address 40 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191121060362 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171128006161 2017-11-28 BIENNIAL STATEMENT 2017-11-01
131106006380 2013-11-06 BIENNIAL STATEMENT 2013-11-01
091105002166 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071212002564 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060112002323 2006-01-12 BIENNIAL STATEMENT 2005-11-01
030205002312 2003-02-05 BIENNIAL STATEMENT 2001-11-01
030121000668 2003-01-21 CERTIFICATE OF AMENDMENT 2003-01-21
990615000089 1999-06-15 CERTIFICATE OF AMENDMENT 1999-06-15
980210002013 1998-02-10 BIENNIAL STATEMENT 1997-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA09M2077 2009-09-09 2009-09-28 No data
Unique Award Key CONT_AWD_SAQMMA09M2077_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ART ORDER--KHARTOUM
NAICS Code 453920: ART DEALERS
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient SEARS PEYTON GALLERY
UEI CK1LMLACRBS7
Legacy DUNS 612689174
Recipient Address UNITED STATES, 210 11TH AVE STE 802, NEW YORK, 100011210
PO AWARD SAQMMA11M0787 2011-03-30 2011-04-04 2011-04-04
Unique Award Key CONT_AWD_SAQMMA11M0787_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ART- SURABAYA
NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient SEARS PEYTON GALLERY
UEI CK1LMLACRBS7
Legacy DUNS 612689174
Recipient Address UNITED STATES, 210 11TH AVE STE 802, NEW YORK, 100011210

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176817306 2020-05-01 0202 PPP 210 11th Ave Suite 802, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56089.15
Loan Approval Amount (current) 56089.15
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
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 56629.66
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911506 Americans with Disabilities Act - Other 2019-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-16
Termination Date 2020-02-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name SEARS-PEYTON GALLERY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State