Search icon

RALPH M. CHAIT GALLERIES, INC.

Company Details

Name: RALPH M. CHAIT GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1962 (63 years ago)
Entity Number: 146086
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 12 EAST 56TH ST, NEW YORK, NY, United States, 10022
Principal Address: 12 E 56TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-397-2818

Shares Details

Shares issued 700

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN S CHAIT Chief Executive Officer 12 E 56TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 56TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0497331-DCA Active Business 1997-07-28 2025-07-31

History

Start date End date Type Value
1980-04-28 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
1980-04-28 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1962-03-16 1980-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-03-16 1998-04-20 Address 276 -5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040505002249 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020312002549 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000412002100 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980420002303 1998-04-20 BIENNIAL STATEMENT 1998-03-01
950712002249 1995-07-12 BIENNIAL STATEMENT 1994-03-01
C000918-2 1989-04-19 ASSUMED NAME CORP INITIAL FILING 1989-04-19
A663972-4 1980-04-28 CERTIFICATE OF AMENDMENT 1980-04-28
316885 1962-03-16 CERTIFICATE OF INCORPORATION 1962-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-23 No data 16 E 52ND ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 16 E 52ND ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 730 5TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650991 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3335936 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3038717 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2640165 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2357487 LL VIO CREDITED 2016-06-02 250 LL - License Violation
2086758 RENEWAL INVOICED 2015-05-21 340 Secondhand Dealer General License Renewal Fee
1316893 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
1316883 RENEWAL INVOICED 2011-05-18 340 Secondhand Dealer General License Renewal Fee
1316884 RENEWAL INVOICED 2009-05-15 340 Secondhand Dealer General License Renewal Fee
1316885 CNV_TFEE INVOICED 2009-05-15 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678318302 2021-01-22 0202 PPS 16 E 52nd St Fl 10, New York, NY, 10022-5306
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57397
Loan Approval Amount (current) 57397
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, 10022-5306
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
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 57691.06
Forgiveness Paid Date 2021-08-18
7220987707 2020-05-01 0202 PPP 16 E 52ND ST FL 10, NEW YORK, NY, 10022-5306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56813
Loan Approval Amount (current) 56813
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-5306
Project Congressional District NY-12
Number of Employees 3
NAICS code 453310
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 57174.11
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State