Search icon

DEREK ELLER GALLERY, INC.

Company Details

Name: DEREK ELLER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191452
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 38 WALKER ST, Front 1, NEW YORK, NY, United States, 10013
Principal Address: 153 San Vicente Blvd, #2G, Santa Monica, CA, United States, 90402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZQCGUTJBHVQ6 2025-02-12 300 BROOME ST FRNT A, NEW YORK, NY, 10002, 4376, USA 300 BROOME ST, NEW YORK, NY, 10002, 4375, USA

Business Information

URL www.derekeller.com
Division Name DEREK ELLER GALLERY INC
Division Number DEREK ELLE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2007-05-16
Entity Start Date 1997-08-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABBY MESSITTE
Role DIRECTOR
Address 300 BROOME ST, NEW YORK, NY, 10002, USA
Title ALTERNATE POC
Name ABBY MESSITTE
Role DIRECTOR
Address 300 BROOME ST, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name ABBY MESSITTE
Role DIRECTOR
Address 300 BROOME ST, NEW YORK, NY, 10002, USA
Title ALTERNATE POC
Name ABBY MESSITTE
Role DIRECTOR
Address 300 BROOME ST, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WALKER ST, Front 1, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DEREK ELLER Chief Executive Officer 38 WALKER ST, FRONT 1, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 38 WALKER ST, FRONT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 615 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-04-01 Address 38 WALKER ST, FRONT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 615 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 38 WALKER ST, FRONT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-17 2025-04-01 Address 615 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-04-01 Address 38 WALKER ST, Front 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-29 2025-02-17 Address 615 WEST W7TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-29 2025-02-17 Address 615 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045203 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250217000963 2025-02-17 BIENNIAL STATEMENT 2025-02-17
130425002575 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110427003242 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090407003461 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070529002703 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050414000711 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM20P1155 2020-07-07 2020-08-31 2020-08-31
Unique Award Key CONT_AWD_19AQMM20P1155_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 708200.00
Current Award Amount 708200.00
Potential Award Amount 708200.00

Description

Title MODIFICATION TO ADD FUNDING IN AMOUNT OF $2,000.00 FOR ADDITIONAL MATERIALS.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient DEREK ELLER GALLERY INC
UEI ZQCGUTJBHVQ6
Recipient Address UNITED STATES, 300 BROOME STREET, NEW YORK, NEW YORK, NEW YORK, 100024375

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787578500 2021-02-22 0202 PPS 300 Broome St Fl 1, New York, NY, 10002-4377
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28494.45
Loan Approval Amount (current) 28494.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4377
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28785.64
Forgiveness Paid Date 2022-03-03
6187157305 2020-04-30 0202 PPP 300 Broome St Fl 1, New York, NY, 10002
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28494.45
Loan Approval Amount (current) 28494.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28674.06
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0865535 DEREK ELLER GALLERY INC - ZQCGUTJBHVQ6 38 WALKER ST FRNT 1, NEW YORK, NY, 10013-3589
Capabilities Statement Link -
Phone Number 212-206-6411
Fax Number 212-206-6977
E-mail Address info@derekeller.com
WWW Page www.derekeller.com
E-Commerce Website -
Contact Person ABBY MESSITTE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 4RM05
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State