Search icon

LEON TOVAR GALLERY INC.

Company Details

Name: LEON TOVAR GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807881
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 7760 E JERICHO TPKE STE 14, HUNTINGTON, NY, United States, 11743
Principal Address: 332 E 74TH ST APT 1B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON TOVAR Chief Executive Officer 16 E 71ST ST, STE 7A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ALAN M ROSEMAN CPA DOS Process Agent 7760 E JERICHO TPKE STE 14, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-10-21 2006-09-12 Address 332 E 74TH ST, APT 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-09-12 Address 16 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-09-04 2006-09-12 Address 3 WEEPING CHERRY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060912002569 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041021002490 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020904000488 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4216835001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LEON TOVAR GALLERY INC.
Recipient Name Raw LEON TOVAR GALLERY INC.
Recipient DUNS 014850190
Recipient Address 16 E 71ST ST, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580157401 2020-05-06 0202 PPP 16 East 71st Street, New York, NY, 10021
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55616.3
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State