Search icon

POP INTERNATIONAL GALLERIES, INC.

Company Details

Name: POP INTERNATIONAL GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154315
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 BOWERY, NEW YORK, NY, United States, 10002
Principal Address: 430 EAST 20TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2015 133958665 2016-10-08 POP INTERNATIONAL GALLERIES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 W BROADWAY, NEW YORK, NY, 100123144

Signature of

Role Plan administrator
Date 2016-10-08
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2014 133958665 2015-08-17 POP INTERNATIONAL GALLERIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2013 133958665 2014-06-24 POP INTERNATIONAL GALLERIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2012 133958665 2013-08-09 POP INTERNATIONAL GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2011 133958665 2012-07-20 POP INTERNATIONAL GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133958665
Plan administrator’s name POP INTERNATIONAL GALLERIES, INC.
Plan administrator’s address 473 WEST BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2125334262

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2010 133958665 2011-10-13 POP INTERNATIONAL GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133958665
Plan administrator’s name POP INTERNATIONAL GALLERIES, INC.
Plan administrator’s address 473 WEST BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2125334262

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JEFFREY JAFFE
POP INTERNATIONAL GALLERIES, INC. PROFIT SHARING PLAN 2009 133958665 2010-09-15 POP INTERNATIONAL GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453920
Sponsor’s telephone number 2125334262
Plan sponsor’s address 473 WEST BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133958665
Plan administrator’s name POP INTERNATIONAL GALLERIES, INC.
Plan administrator’s address 473 WEST BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2125334262

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing JEFFREY JAFFE

DOS Process Agent

Name Role Address
POP INTERNATIONAL GALLERIES, INC. DOS Process Agent 195 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEFFREY M JAFFE Chief Executive Officer 195 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2016-04-13 2021-06-01 Address 195 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-06-18 2016-04-13 Address 430 EAST 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061401 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061814 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006422 2017-06-08 BIENNIAL STATEMENT 2017-06-01
160413002063 2016-04-13 BIENNIAL STATEMENT 2015-06-01
970618000346 1997-06-18 CERTIFICATE OF INCORPORATION 1997-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-19 No data 195 BOWERY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-23 No data 473 W BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 195 BOWERY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743797207 2020-04-28 0202 PPP 195 BOWERY, NEW YORK, NY, 10002-2875
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45245
Loan Approval Amount (current) 45245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2875
Project Congressional District NY-10
Number of Employees 4
NAICS code 712110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45550.4
Forgiveness Paid Date 2021-01-08
2989848409 2021-02-04 0202 PPS 195 Bowery, New York, NY, 10002-2875
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41147
Loan Approval Amount (current) 41147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2875
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41421.31
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State