Search icon

NANCY HOFFMAN GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NANCY HOFFMAN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 250275
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 520 W 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NANCY HOFFMAN Chief Executive Officer 520 W 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-02-25 2010-07-23 Address 520 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-25 2010-07-23 Address 520 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-19 2009-02-25 Address 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-07-19 2009-02-25 Address 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-07-19 2009-02-11 Address 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803002257 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100723002549 2010-07-23 BIENNIAL STATEMENT 2010-07-01
090225002702 2009-02-25 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
090211000493 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
080716002754 2008-07-16 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
78050.00
Total Face Value Of Loan:
78050.00
Date:
2020-04-27
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:
78050.00
Total Face Value Of Loan:
78050.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$78,050
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,810.99
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $78,048
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$78,050
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,897.71
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $78,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State