Search icon

CHARLES CHERIFF GALLERIES, LTD.

Company Details

Name: CHARLES CHERIFF GALLERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1973 (51 years ago)
Entity Number: 240423
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-675-6131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN WACHMAN Chief Executive Officer 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133668602
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0392731-DCA Active Business 2003-06-19 2025-07-31

History

Start date End date Type Value
1997-12-01 2001-12-14 Address 211 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-12-01 2001-12-14 Address 3 PERRY LN, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-12-23 2001-12-14 Address 84 UNIVERSITY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-01-21 1997-12-01 Address 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-12-01 Address 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131230002411 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002908 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091209002613 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071204002994 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060113003127 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649432 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3339197 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3039064 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2641365 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2117606 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1315420 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1315421 RENEWAL INVOICED 2011-06-06 340 Secondhand Dealer General License Renewal Fee
1315422 RENEWAL INVOICED 2009-06-01 340 Secondhand Dealer General License Renewal Fee
1315419 RENEWAL INVOICED 2007-07-24 340 Secondhand Dealer General License Renewal Fee
1315423 RENEWAL INVOICED 2005-06-08 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
82252.00
Total Face Value Of Loan:
82252.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
82252.00
Total Face Value Of Loan:
82252.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82252
Current Approval Amount:
82252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82772.51
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82252
Current Approval Amount:
82252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82769.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State