Search icon

GALLERIA ASSOCIATES, L.P.

Company Details

Name: GALLERIA ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Aug 1993 (32 years ago)
Date of dissolution: 26 Jan 2022
Entity Number: 1752062
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-01-24 2022-01-26 Address 240 central park south, apartment 4r, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-25 2022-01-24 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126000159 2022-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-25
220124001764 2022-01-24 CONVERSION – 1006(E)(A) NEW LLC 2022-01-24
930825000226 1993-08-25 CERTIFICATE OF LIMITED PARTNERSHIP 1993-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5056.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State