Search icon

KRAUSHAAR GALLERIES, INC.

Company Details

Name: KRAUSHAAR GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555890
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 15 EAST 71 STREET, #2B, NEW YORK, NY, United States, 10021
Principal Address: 15 EAST 71 STREET, #2B, NEW YORK, United States, 10021

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KRAUSHAAR GALLERIES, INC. DOS Process Agent 15 EAST 71 STREET, #2B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KATHERINE DEGN Chief Executive Officer 15 EAST 71 ST, #2B, NEW YORK, United States, 10021

History

Start date End date Type Value
2013-06-07 2021-06-02 Address PO BOX 4780, NEW YORK, NY, 10185, USA (Type of address: Chief Executive Officer)
2007-06-27 2013-06-07 Address 74 E 79TH ST, #9B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2007-06-27 2017-06-01 Address 74 E 79TH ST, #9B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2007-06-27 2017-06-01 Address 74 E 79TH STREET, #9B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2001-06-01 2007-06-27 Address 724 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-03 2001-06-01 Address ATTN: CAROLE M. PESNER, PRES., 724 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-02 2007-06-27 Address 724 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-02 2007-06-27 Address 724 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-02 1998-12-03 Address REID AND PRIEST, 40 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-06-18 1993-04-02 Address 919 THIRD AVENUE, ATT: JEFFREY A. LOWIN, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060744 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061536 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006647 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130607006869 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110616002422 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090528002539 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070627002180 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050727003148 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030522002804 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010601002326 2001-06-01 BIENNIAL STATEMENT 2001-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SAQMMA08M4015 2008-09-04 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_SAQMMA08M4015_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 15000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title ART IN EMBASSY- SKOPJE NEC
NAICS Code 453920: ART DEALERS
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient KRAUSHAAR GALLERIES, INC
UEI P2ANZTUKBMN8
Recipient Address UNITED STATES, 724 5TH AVE FL 7, NEW YORK, NEW YORK, NEW YORK, 100194106

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8621287301 2020-05-01 0202 PPP 15 E 71ST ST # 2B, NEW YORK, NY, 10021-4171
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-4171
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-12-08
1368528900 2021-04-24 0202 PPS 15 E 71st St Apt 2B, New York, NY, 10021-4171
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-4171
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.61
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900524 Americans with Disabilities Act - Other 2019-01-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-17
Termination Date 2019-02-26
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name KRAUSHAAR GALLERIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State