Search icon

PRIMAVERA GALLERY, INC.

Company Details

Name: PRIMAVERA GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1974 (51 years ago)
Entity Number: 338492
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-924-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIM MANISHEVITZ Chief Executive Officer 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PRIMAVERA GALLERY, INC. DOS Process Agent 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
132774639
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0760811-DCA Inactive Business 2003-07-23 2021-07-31

History

Start date End date Type Value
2018-03-16 2020-03-06 Address 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2018-03-16 2020-03-06 Address 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-03-16 2020-03-06 Address 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-06-28 2018-03-16 Address 808 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-06-28 2018-03-16 Address 808 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505002559 2022-05-05 BIENNIAL STATEMENT 2022-03-01
20200515070 2020-05-15 ASSUMED NAME LLC INITIAL FILING 2020-05-15
200306061660 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180316002013 2018-03-16 BIENNIAL STATEMENT 2018-03-01
060424002288 2006-04-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059057 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2649207 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2109751 RENEWAL INVOICED 2015-06-22 340 Secondhand Dealer General License Renewal Fee
1327366 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
1327367 RENEWAL INVOICED 2011-08-01 340 Secondhand Dealer General License Renewal Fee
1327368 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
1327369 RENEWAL INVOICED 2007-07-18 340 Secondhand Dealer General License Renewal Fee
1327370 RENEWAL INVOICED 2005-08-03 340 Secondhand Dealer General License Renewal Fee
1327371 RENEWAL INVOICED 2003-07-25 340 Secondhand Dealer General License Renewal Fee
524824 FINGERPRINT INVOICED 2003-07-23 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
41667.00
Total Face Value Of Loan:
41667.00
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:
43087.00
Total Face Value Of Loan:
43087.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41933.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43087
Current Approval Amount:
43087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43468.2

Court Cases

Court Case Summary

Filing Date:
2019-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
PRIMAVERA GALLERY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State