Search icon

THE GALERIE ST. ETIENNE, INC.

Company Details

Name: THE GALERIE ST. ETIENNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1961 (63 years ago)
Entity Number: 143587
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GABE WOLOSKY, 675 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 24 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE K KALLIR Chief Executive Officer 24 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PRAGER METIS LLC DOS Process Agent GABE WOLOSKY, 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-12-10 2014-01-30 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-20 2006-01-25 Address 24 WEST 57TH STREET, NEW YORK, NY, 10019, 3918, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-01-25 Address 24 WEST 57TH STREET, NEW YORK, NY, 10019, 3918, USA (Type of address: Principal Executive Office)
1961-12-26 1997-12-10 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002148 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002725 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100128002901 2010-01-28 BIENNIAL STATEMENT 2009-12-01
080104002981 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060125002958 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002443 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011207002467 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000110002271 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971210002437 1997-12-10 BIENNIAL STATEMENT 1997-12-01
950620002236 1995-06-20 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136908502 2021-03-05 0202 PPS 24 W 57th St Ste 802, New York, NY, 10019-3918
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144515
Loan Approval Amount (current) 144515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-3918
Project Congressional District NY-12
Number of Employees 7
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145255.39
Forgiveness Paid Date 2021-09-09
7967497308 2020-04-30 0202 PPP 24 W 57TH ST STE 802, NEW YORK, NY, 10019-3918
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130778
Loan Approval Amount (current) 144515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-3918
Project Congressional District NY-12
Number of Employees 12
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145849.29
Forgiveness Paid Date 2021-04-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3280703 THE GALERIE ST ETIENNE INC - N5CAFNWVA5S1 24 W 57TH ST STE 802, NEW YORK, NY, 10019-3918
Capabilities Statement Link -
Phone Number 212-245-6734
Fax Number -
E-mail Address jkallir@gseart.com
WWW Page -
E-Commerce Website -
Contact Person JANE KALLIR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9X3D9
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 712120
NAICS Code's Description Historical Sites
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State