Search icon

WESTWOOD GALLERY, INC.

Company Details

Name: WESTWOOD GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (29 years ago)
Entity Number: 1969461
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 578 BROADWAY, SUITE 106, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CAVELLO DOS Process Agent 578 BROADWAY, SUITE 106, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JAMES CAVELLO Chief Executive Officer 578 BROADWAY, SUITE 106, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1995-10-31 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-31 1997-10-28 Address 578 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150916000018 2015-09-16 ANNULMENT OF DISSOLUTION 2015-09-16
DP-1936167 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
971028002332 1997-10-28 BIENNIAL STATEMENT 1997-10-01
951031000329 1995-10-31 CERTIFICATE OF INCORPORATION 1995-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2744297710 2020-05-01 0202 PPP 262 BOWERY, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27867
Loan Approval Amount (current) 27867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28120.37
Forgiveness Paid Date 2021-04-01
6420088508 2021-03-03 0202 PPS 262 Bowery, New York, NY, 10012-3674
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33280
Loan Approval Amount (current) 33280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3674
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33468.44
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105210 Americans with Disabilities Act - Other 2021-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-20
Termination Date 2022-02-15
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name WESTWOOD GALLERY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State