Search icon

BS GALLERY, LLC

Company Details

Name: BS GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605609
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 529 WEST 20TH STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BRUCE SILVERSTEIN GALLERY LLC DOS Process Agent 529 WEST 20TH STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-02-22 2025-02-04 Address 529 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-30 2023-02-22 Address 529 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-26 2017-10-30 Address 535 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-05 2013-02-26 Address 535 WEST 24TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-13 2012-01-05 Address 68 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003980 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230222003296 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210204061460 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205061165 2019-02-05 BIENNIAL STATEMENT 2019-02-01
171030006213 2017-10-30 BIENNIAL STATEMENT 2017-02-01
130226006127 2013-02-26 BIENNIAL STATEMENT 2013-02-01
120105002185 2012-01-05 BIENNIAL STATEMENT 2011-02-01
080401000827 2008-04-01 CERTIFICATE OF PUBLICATION 2008-04-01
040528000597 2004-05-28 CERTIFICATE OF AMENDMENT 2004-05-28
010213000500 2001-02-13 ARTICLES OF ORGANIZATION 2001-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558467309 2020-04-30 0202 PPP 529 West 20th Street Fl 3, New York, NY, 10011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77535.99
Forgiveness Paid Date 2021-08-03
4125568606 2021-03-18 0202 PPS 529 W 20th St Fl 3, New York, NY, 10011-2800
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-2800
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77586.36
Forgiveness Paid Date 2022-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State