Search icon

BIJOU GALLERIES, LTD.

Company Details

Name: BIJOU GALLERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1952014
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: PO BOX 345, COLD SPRING, NY, United States, 10516
Principal Address: 50 MAIN ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE SILVER TIMM Chief Executive Officer PO BOX 345, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
BIJOU GALLERIES, LTD. DOS Process Agent PO BOX 345, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2005-10-03 2016-08-11 Address 7 VOLINO DRIVE, POUGHKEEPSIE, NY, 12603, 5024, USA (Type of address: Service of Process)
1997-08-13 2005-10-03 Address 7 VOLINO DRIVE, POUGHKEEPSIE, NY, 12603, 5024, USA (Type of address: Chief Executive Officer)
1997-08-13 2005-10-03 Address 7 VOLINO DRIVE, POUGHKEEPSIE, NY, 12603, 5024, USA (Type of address: Principal Executive Office)
1997-08-13 2005-10-03 Address 50 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1995-08-29 1997-08-13 Address PO BOX 345, 50 MAIN ST., COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000470 2022-09-07 BIENNIAL STATEMENT 2021-08-01
160811000448 2016-08-11 CERTIFICATE OF CHANGE 2016-08-11
130819006210 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110809002369 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090807002185 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070911002527 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051003002549 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030811002229 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010803002858 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990903002403 1999-09-03 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164617208 2020-04-15 0202 PPP 50 Main Street, Cold Spring, NY, 10516
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4737.86
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State