Search icon

SKARSTEDT GALLERY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SKARSTEDT GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1995 (30 years ago)
Entity Number: 1970282
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD ST, #1205, NEW YORK, NY, United States, 10036
Principal Address: 20 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PER SKARSTEDT Chief Executive Officer 20 EAST 79TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
C/O DOUGLAS A LOBEL PC DOS Process Agent 25 WEST 43RD ST, #1205, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133866067
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 20 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231025001945 2023-10-25 BIENNIAL STATEMENT 2021-11-01
200324060213 2020-03-24 BIENNIAL STATEMENT 2019-11-01
171101006698 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006512 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131126006165 2013-11-26 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
274900.00
Total Face Value Of Loan:
274900.00
Date:
2020-04-11
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:
389100.00
Total Face Value Of Loan:
389100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389100
Current Approval Amount:
389100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393563.84
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274900
Current Approval Amount:
274900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277610.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State