Search icon

MASTOUR GALLERIES, INC.

Company Details

Name: MASTOUR GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (35 years ago)
Entity Number: 1413442
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 151 WEST 30TH STREET #808, 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
GEORGE MASTOUR DOS Process Agent 151 WEST 30TH STREET #808, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE MASTOUR Chief Executive Officer 151 WEST 30TH STREET #808, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1990-01-10 1993-04-05 Address 109-19 72ND AVENUE, SUITE 2D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940303002102 1994-03-03 BIENNIAL STATEMENT 1994-01-01
930405002223 1993-04-05 BIENNIAL STATEMENT 1993-01-01
C095436-5 1990-01-10 CERTIFICATE OF INCORPORATION 1990-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
367 CL VIO INVOICED 2000-10-17 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2020-05-23
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37803.13
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38068.75

Court Cases

Court Case Summary

Filing Date:
2018-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ENGLISH
Party Role:
Plaintiff
Party Name:
MASTOUR GALLERIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAYETANO GUITY,
Party Role:
Plaintiff
Party Name:
MASTOUR GALLERIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State