Search icon

SHEPHERD GALLERY ASSOCIATES INC.

Company Details

Name: SHEPHERD GALLERY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1972 (53 years ago)
Entity Number: 330996
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 58 E 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KASHEY Chief Executive Officer 5 POMANDER WALK, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 E 79TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2000-05-23 2010-05-17 Address 58 E 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-05-23 2010-05-17 Address 58 E 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-05-15 2000-05-23 Address 21 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-11-25 1998-07-07 Address 21 EAST 84TH ST., NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-05-23 Address 21 EAST 84TH STREET, NEW YORK CITY, NY, 10028, USA (Type of address: Principal Executive Office)
1972-05-26 1996-05-15 Address 21 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508006754 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120622002607 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100517002526 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080509002638 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060504002751 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040514002013 2004-05-14 BIENNIAL STATEMENT 2004-05-01
C339038-2 2003-11-07 ASSUMED NAME CORP INITIAL FILING 2003-11-07
020423002851 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000523002212 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980707002464 1998-07-07 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660108602 2021-03-26 0202 PPS 58 E 79th St, New York, NY, 10075-0221
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0221
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18718.48
Forgiveness Paid Date 2022-04-14
4749897406 2020-05-11 0202 PPP 58 east 79th street, New York, NY, 10075
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18702.02
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State