Search icon

MEREDITH PALMER GALLERY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MEREDITH PALMER GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1991 (34 years ago)
Entity Number: 1588034
ZIP code: 10018
County: New York
Place of Formation: New York
Address: LYNN & CAHILL, LLP, 58 WEST 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: 40 E 94TH ST / SUITE 22D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R CAHILL, ESQ. DOS Process Agent LYNN & CAHILL, LLP, 58 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MEREDITH PALMER Chief Executive Officer 40 E 94TH ST / SUITE 22D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2006-01-23 2010-01-22 Address JOHN CAHILL ESQ, 1633 BROADWAY, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process)
1999-12-09 2001-11-16 Address 40 EAST 94TH ST., SUITE 17D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-12-09 2001-11-16 Address 40 EAST 94TH ST., SUITE 17D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-12-09 2006-01-23 Address MARSH & VALENTINE LLP, 10 E. 40TH ST., 42ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-12-16 1999-12-09 Address 40 E 94TH ST, SUITE 18D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131209002355 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111130002528 2011-11-30 BIENNIAL STATEMENT 2011-11-01
100122002537 2010-01-22 BIENNIAL STATEMENT 2009-11-01
081106002927 2008-11-06 BIENNIAL STATEMENT 2007-11-01
060123002432 2006-01-23 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
6215.00
Total Face Value Of Loan:
6215.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6215
Current Approval Amount:
6215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6295.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State