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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3607938510 2021-02-24 0202 PPS 217 E 59th St, New York, NY, 10022-1421
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-1421
Project Congressional District NY-12
Number of Employees 4
NAICS code 314110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37803.13
Forgiveness Paid Date 2021-12-20
2442637808 2020-05-23 0202 PPP 217 east 59th st, new york, NY, 10022
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38068.75
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812161 Fair Labor Standards Act 2018-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-24
Termination Date 2020-11-09
Date Issue Joined 2019-02-13
Pretrial Conference Date 2019-03-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name ENGLISH
Role Plaintiff
Name MASTOUR GALLERIES, INC.
Role Defendant
1303467 Other Contract Actions 2013-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-22
Termination Date 2014-03-24
Date Issue Joined 2013-09-25
Pretrial Conference Date 2013-10-23
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State