Search icon

YOSSI MILO GALLERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: YOSSI MILO GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755121
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 245 10TH AVE, NEW YORK, NY, United States, 10001
Address: 245 10TH AVE, Apt 3J, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 10TH AVE, Apt 3J, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOSSI MILO Chief Executive Officer 245 10TH AVE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_72076192
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
GH38STFBKHL4
CAGE Code:
5GD48
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2009-05-13

Commercial and government entity program

CAGE number:
5GD48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
YOSSI MILO

Form 5500 Series

Employer Identification Number (EIN):
010664903
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-02-04 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-18 2024-12-12 Address 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-18 2024-12-12 Address 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-04-17 2012-05-18 Address 525 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002524 2024-12-12 BIENNIAL STATEMENT 2024-12-12
200406061171 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190715060622 2019-07-15 BIENNIAL STATEMENT 2018-04-01
140422006157 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120518002150 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

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:
115050.00
Total Face Value Of Loan:
115050.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,050
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,161.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,283
Utilities: $3,667
Rent: $25,000
Healthcare: $7100

Court Cases

Court Case Summary

Filing Date:
2021-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
YOSSI MILO GALLERY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State