Search icon

DAVID GALLO DESIGN LTD.

Company Details

Name: DAVID GALLO DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593536
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVE #1205, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 NINTH AVE #1205, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID GALLO Chief Executive Officer 630 NINTH AVE #1205, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-02-11 2009-01-14 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-12-30 2009-01-14 Address 268 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-12-30 2005-02-11 Address 1501 BROADWAY / SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-01-12 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-12 2005-02-11 Address 1501 BROADWAY / SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090114002668 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070411003222 2007-04-11 BIENNIAL STATEMENT 2007-01-01
050211003161 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021230002893 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010112000183 2001-01-12 CERTIFICATE OF INCORPORATION 2001-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045638407 2021-02-05 0202 PPS 567, BROOKLYN, NY, 11206
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21010.99
Forgiveness Paid Date 2021-12-22
3245337709 2020-05-01 0202 PPP 567 FLUSHING AVE APT 105, BROOKLYN, NY, 11206
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20965
Loan Approval Amount (current) 20965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21328.54
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State