Name: | TRAVEL GALLERY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899588 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 E. 42ND STREET, SUITE 1807, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 E. 42ND STREET, SUITE 1807, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HYANGWOO OK | Chief Executive Officer | 51 E. 42ND STREET, SUITE 1807, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-03 | 1999-05-26 | Address | 51 EAST 42ND ST./ SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002093 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
070403002718 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050617002321 | 2005-06-17 | BIENNIAL STATEMENT | 2005-03-01 |
030303002194 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
990526002517 | 1999-05-26 | BIENNIAL STATEMENT | 1999-03-01 |
950306000636 | 1995-03-06 | CERTIFICATE OF AMENDMENT | 1995-03-06 |
950303000022 | 1995-03-03 | CERTIFICATE OF INCORPORATION | 1995-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4823607410 | 2020-05-11 | 0202 | PPP | 1501 Broadway Suite 2010, NEW YORK, NY, 10036-5600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State