Search icon

WALTER WICKISER GALLERY, INC.

Company Details

Name: WALTER WICKISER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660100
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 375 SOUTH END AVE, 6M, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER WICKISER Chief Executive Officer 375 SOUTH END AVE, 6M, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
WALTER WICKISER GALLERY, INC. DOS Process Agent 375 SOUTH END AVE, 6M, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2018-08-07 2020-08-13 Address 210 ELEVENTH AVENUE, SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-02 2020-08-13 Address 210 ELEVENTH AVE, STE 303, NEW YORK, NY, 10001, 1210, USA (Type of address: Chief Executive Officer)
2006-08-02 2018-08-07 Address 210 ELEVENTH AVENUE, STE 303, NEW YORK, NY, 10001, 1210, USA (Type of address: Service of Process)
1993-09-10 2006-08-02 Address 568 BROADWAY, ROOM 104B, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-09-10 2006-08-02 Address 568 BROADWAY, ROOM 104B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200813060194 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180807006670 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006427 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140807007306 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815006440 2012-08-15 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

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:
14212.00
Total Face Value Of Loan:
14212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14212
Current Approval Amount:
14212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14338.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State