Search icon

AGORA GALLERY INC.

Company Details

Name: AGORA GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602768
ZIP code: 10170
County: New York
Place of Formation: New York
Principal Address: 530 WEST 25TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001
Address: THE GRAYBAR BUILDING, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN, TAUBER, SPIEVACK & WAGNER P.C. DOS Process Agent THE GRAYBAR BUILDING, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ARIEL KAHANA Chief Executive Officer 530 WEST 25TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-06-08 2017-10-18 Address 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-06-08 2017-10-18 Address 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-06-08 2017-10-18 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-28 1999-06-08 Address 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-06-28 1999-06-08 Address 580 FIFTH AVENUE, #1102, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
1995-06-28 1999-06-08 Address 77 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-01-13 1995-06-28 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062944 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180109006176 2018-01-09 BIENNIAL STATEMENT 2018-01-01
171018002027 2017-10-18 BIENNIAL STATEMENT 2016-01-01
000207002518 2000-02-07 BIENNIAL STATEMENT 2000-01-01
990608002652 1999-06-08 BIENNIAL STATEMENT 1998-01-01
950628002149 1995-06-28 BIENNIAL STATEMENT 1994-01-01
920113000319 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446888307 2021-01-30 0202 PPS 530 W 25th St, New York, NY, 10001-5516
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77860
Loan Approval Amount (current) 77860
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, 10001-5516
Project Congressional District NY-12
Number of Employees 5
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 78606.07
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811675 Americans with Disabilities Act - Other 2018-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-08-15
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name AGORA GALLERY INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State