Search icon

ANDREA ROSEN GALLERY, INC.

Company Details

Name: ANDREA ROSEN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1989 (36 years ago)
Entity Number: 1360644
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 544 W 24th St, New York, NY, United States, 10011
Principal Address: 544 WEST 24TH STREET, 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
TEH CORPORATION DOS Process Agent 544 W 24th St, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREA ROSEN Chief Executive Officer 544 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133529986
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 544 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-09-21 2023-06-01 Address 544 WEST 24TH STRET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-21 2023-06-01 Address 544 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-01-20 2018-09-21 Address 785 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-01-11 2018-09-21 Address 130 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601004919 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220125002411 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180921002003 2018-09-21 BIENNIAL STATEMENT 2017-06-01
170120000133 2017-01-20 CERTIFICATE OF CHANGE 2017-01-20
970620002018 1997-06-20 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
83333.30
Total Face Value Of Loan:
83333.30
Date:
2020-04-11
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:
86649.00
Total Face Value Of Loan:
86649.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86649
Current Approval Amount:
86649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87592.51
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333.3
Current Approval Amount:
83333.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83729.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PICON
Party Role:
Plaintiff
Party Name:
ANDREA ROSEN GALLERY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State