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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMAVERA GALLERY, INC. PENSION PLAN 2012 132774639 2013-06-17 PRIMAVERA GALLERY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 453920
Sponsor’s telephone number 2129246600
Plan sponsor’s address 210 11TH AVENUE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing HAIM MANISHEVITZ
PRIMAVERA GALLERY, INC. PENSION PLAN 2011 132774639 2012-11-26 PRIMAVERA GALLERY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 453920
Sponsor’s telephone number 2129246600
Plan sponsor’s address 210 11TH AVENUE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132774639
Plan administrator’s name PRIMAVERA GALLERY INC.
Plan administrator’s address 210 11TH AVENUE, NEW YORK, NY, 10001
Administrator’s telephone number 2129246600

Signature of

Role Plan administrator
Date 2012-11-26
Name of individual signing HAIM MANISHEVITZ
PRIMAVERA GALLERY, INC. PENSION PLAN 2010 132774639 2011-11-15 PRIMAVERA GALLERY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 453920
Sponsor’s telephone number 2129246600
Plan sponsor’s address 210 11TH AVENUE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132774639
Plan administrator’s name PRIMAVERA GALLERY INC.
Plan administrator’s address 210 11TH AVENUE, NEW YORK, NY, 10001
Administrator’s telephone number 2129246600

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing HAIM MANISHEVITZ
PRIMAVERA GALLERY, INC. PENSION PLAN 2009 132774639 2010-12-10 PRIMAVERA GALLERY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 453920
Sponsor’s telephone number 2129246600
Plan sponsor’s address 210 11TH AVENUE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132774639
Plan administrator’s name PRIMAVERA GALLERY INC.
Plan administrator’s address 210 11TH AVENUE, NEW YORK, NY, 10001
Administrator’s telephone number 2129246600

Signature of

Role Plan administrator
Date 2010-12-10
Name of individual signing HAIM MANISHEVITZ

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

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)
1994-06-28 2018-03-16 Address 808 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1974-03-11 1994-06-28 Address 808 MADISON AVE., 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
040329002215 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020326002783 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000412002706 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980320002178 1998-03-20 BIENNIAL STATEMENT 1998-03-01
940628002116 1994-06-28 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-11 No data 210 11TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 210 11TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 210 11TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 210 11TH AVE, Manhattan, NEW YORK, NY, 10001 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890278404 2021-02-04 0202 PPS 315 E 91st St, New York, NY, 10128-5938
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-5938
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41933.55
Forgiveness Paid Date 2021-09-29
1482947709 2020-05-01 0202 PPP 315 E 91ST ST, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43087
Loan Approval Amount (current) 43087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43468.2
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State