Search icon

GALLERY 71, INC.

Company Details

Name: GALLERY 71, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1994 (31 years ago)
Entity Number: 1837808
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 974 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 974 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 974 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALFRED GONZALEZ Chief Executive Officer 974 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
100726002776 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080917002689 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060628002274 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040803002151 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020627002338 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000712002654 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980701002178 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960729002677 1996-07-29 BIENNIAL STATEMENT 1996-07-01
940720000247 1994-07-20 CERTIFICATE OF INCORPORATION 1994-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 974 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 974 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860828400 2021-02-11 0202 PPS 974 Lexington Ave, New York, NY, 10021-4202
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-4202
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36137.12
Forgiveness Paid Date 2022-02-02
5846987405 2020-05-13 0202 PPP 974 Lexington Avenue, NEW YORK, NY, 10021
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36223.63
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State