Search icon

HEMINGWAY AFRICAN GALLERY INC.

Company Details

Name: HEMINGWAY AFRICAN GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690552
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 88 LEONARD ST., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-838-3650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN A GAISFORD Chief Executive Officer 88 LEONARD ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GAISFORD DOS Process Agent 88 LEONARD ST., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1282452-DCA Inactive Business 2008-04-21 2009-07-31

History

Start date End date Type Value
2013-01-18 2020-12-04 Address 1050 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-12-09 2020-12-04 Address 1050 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-12-09 2011-01-11 Address 1050 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-30 2013-01-18 Address 1050 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061593 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007821 2018-12-03 BIENNIAL STATEMENT 2018-12-01
150105007128 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130118002001 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110111002156 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081120003284 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061201002898 2006-12-01 BIENNIAL STATEMENT 2006-12-01
021122002632 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001212002016 2000-12-12 BIENNIAL STATEMENT 2000-12-01
990108002218 1999-01-08 BIENNIAL STATEMENT 1998-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
883139 LICENSE INVOICED 2008-04-21 255 Secondhand Dealer General License Fee
883140 FINGERPRINT INVOICED 2008-04-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492388504 2021-02-26 0202 PPS 88 Leonard St, New York, NY, 10013-3491
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
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, 10013-3491
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10947.17
Forgiveness Paid Date 2021-10-08
2809637707 2020-05-01 0202 PPP 88 LEONARD ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10045
Loan Approval Amount (current) 10045
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10151.37
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State