Search icon

WILLIAM SECORD GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM SECORD GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360308
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 29 WEST 15TH ST, 4TH FL, NEW YORK, NY, United States, 10011
Address: 29 WEST 15TH, 4TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SECORD GALLERY, INC. DOS Process Agent 29 WEST 15TH, 4TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM SECORD Chief Executive Officer 29 WEST 15TH ST, 4TH FL, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133532205
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-28 2021-01-19 Address 29 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-02 2015-02-03 Address 52 E. 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-02 2015-02-03 Address 52 E. 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-02 2015-05-28 Address 52 E. 76TH ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1989-06-12 1993-03-02 Address 500 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060534 2021-01-19 BIENNIAL STATEMENT 2019-06-01
170601006930 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150528000291 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
150203002032 2015-02-03 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130605006970 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
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:
-0.76
Total Face Value Of Loan:
19831.00
Date:
2020-05-05
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:
-2944.00
Total Face Value Of Loan:
15820.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24389
Current Approval Amount:
19831
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20072.23
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18764
Current Approval Amount:
15820
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16005.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State