Search icon

MT. NEBO GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. NEBO GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300431
ZIP code: 12057
County: Washington
Place of Formation: New York
Address: 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILL MOSES Chief Executive Officer 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057

Form 5500 Series

Employer Identification Number (EIN):
141727560
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-20 2005-01-20 Address GRANDMA MOSES RD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Principal Executive Office)
2002-09-20 2005-01-20 Address GRANDMA MOSES RD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Service of Process)
1998-11-06 2002-09-20 Address 60 GRANDMA MOSES RD, RD 1 BOX 243, EAGLE BRIDGE, NY, 12057, USA (Type of address: Chief Executive Officer)
1992-12-16 2002-09-20 Address RD 1 BOX 243, GRANDMA MOSES ROAD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Principal Executive Office)
1992-12-16 1998-11-06 Address RD 1 BOX 243, GRANDMA MOSES ROAD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181001006293 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006288 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141231006338 2014-12-31 BIENNIAL STATEMENT 2014-10-01
121105002056 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101109002346 2010-11-09 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,651.53
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $26,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State