Search icon

RICHARD MEYER GALLERY, INC.

Company Details

Name: RICHARD MEYER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (30 years ago)
Entity Number: 1867063
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 16 E 17TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN KENNER DOS Process Agent 16 E 17TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BRIAN KENNER Chief Executive Officer 16 E 17TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 16 E 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 16 W 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-12-19 2025-01-02 Address 16 W 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-12-19 2025-01-02 Address 16 W 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-11-14 2000-12-19 Address 16 E 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-12-19 Address 16 E 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-11-10 2000-12-19 Address 16 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-11-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102004199 2025-01-02 BIENNIAL STATEMENT 2025-01-02
001219002043 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981102002010 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961114002492 1996-11-14 BIENNIAL STATEMENT 1996-11-01
941110000087 1994-11-10 CERTIFICATE OF INCORPORATION 1994-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803368305 2021-01-25 0202 PPS 16 E 17th St, New York, NY, 10003-1951
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
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, 10003-1951
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not 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 67592.07
Forgiveness Paid Date 2021-10-25
8034847102 2020-04-15 0202 PPP 16 East 17th Street, NEW YORK, NY, 10003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
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, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not 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 67570.54
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State