Search icon

BLUMKA GALLERY LTD.

Company Details

Name: BLUMKA GALLERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279528
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 209 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANTHONY BLUMKA Chief Executive Officer 209 EAST 72ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-07-12 2002-06-18 Address 209 EAST 72ND ST, NEW YORK, NY, 10021, 4502, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-06-18 Address 299 EAST 72ND ST, NEW YORK, NY, 10021, 4502, USA (Type of address: Principal Executive Office)
2000-07-12 2002-06-18 Address 299 EAST 72ND ST, NEW YORK, NY, 10021, 4502, USA (Type of address: Service of Process)
1998-07-16 2000-07-12 Address 209 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711006451 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100802002430 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080710002489 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060622002021 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040722002454 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020618002189 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000712002641 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980716000242 1998-07-16 CERTIFICATE OF INCORPORATION 1998-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416288305 2021-01-25 0202 PPS 209 E 72nd St, New York, NY, 10021-4554
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
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, 10021-4554
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66316.17
Forgiveness Paid Date 2022-03-24
6392287308 2020-04-30 0202 PPP 209 east 72nd st, NEW YORK, NY, 10021
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
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, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66316.93
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State