Search icon

ZALTAS GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZALTAS GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885848
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY GROSZ-ZALTAS Chief Executive Officer 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-02-01 2007-01-02 Address LEONARD BENOWICH, 1025 WESTCHESTER AVE, STE 106, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-05-19 1999-01-21 Address 7 DRAKE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-01-21 Address 7 DRAKE AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-05-19 2001-02-01 Address C/O ZIVYAK KLEIN & LISS ESQS, 18 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-01-18 1997-05-19 Address % ZIVYAK KLEIN & LISS, ESQS., 18 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006599 2014-11-07 BIENNIAL STATEMENT 2013-01-01
110302002309 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090105002559 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070102002320 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050304002666 2005-03-04 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
40795.00
Total Face Value Of Loan:
40795.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
57700.00
Total Face Value Of Loan:
57700.00
Date:
2014-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
230000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58283.32
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40795
Current Approval Amount:
40795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41114.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State