Search icon

MEREDITH PALMER GALLERY, LTD.

Company Details

Name: MEREDITH PALMER GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1991 (33 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)
1997-12-16 1999-12-09 Address SCHOEMAN, MARSH & UPDIKE, 60 E 42ND ST, NEW YORK, NY, 10165, 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: Chief Executive Officer)
1992-12-30 1997-12-16 Address 30 E. 85TH ST, SUITE 4H, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-12-16 Address 30 E. 85TH ST, SUITE 4H, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1991-11-07 1997-12-16 Address 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
031113002783 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011116002613 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991209002045 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971216002520 1997-12-16 BIENNIAL STATEMENT 1997-11-01
940105002292 1994-01-05 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571917702 2020-05-01 0202 PPP 40 E 94TH ST SUITE 22D, NY, NY, 10128
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6215
Loan Approval Amount (current) 6215
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 NY, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 712110
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 6295.53
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State