Search icon

J. LOHMANN GALLERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J. LOHMANN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410045
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 1881 Commerce Street, LENOX HILL STATION, Yorktown Heights, NY, United States, 10598
Principal Address: 65 E 96TH STREET, 10D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOERN LOHMANN Chief Executive Officer 65 E 96TH STREET, 10D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
J. LOHMANN GALLERY, INC. DOS Process Agent 1881 Commerce Street, LENOX HILL STATION, Yorktown Heights, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
F18000005556
State:
FLORIDA

Unique Entity ID

CAGE Code:
755R3
UEI Expiration Date:
2015-06-17

Business Information

Activation Date:
2014-06-18
Initial Registration Date:
2014-06-17

Commercial and government entity program

CAGE number:
755R3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOERN LOHMANN

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 65 E 96TH STREET, 10D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-09-07 2024-05-02 Address 65 E 96TH STREET, 10D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-09-07 2024-05-02 Address POST OFFICE BOX 437, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-09-05 2016-09-07 Address 20 EAST 68TH STREET, 7G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-09-05 2016-09-07 Address 20 EAST 68TH STREET, 7G, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502004351 2024-05-02 BIENNIAL STATEMENT 2024-05-02
190225060193 2019-02-25 BIENNIAL STATEMENT 2018-09-01
160907007004 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140904006543 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006837 2012-09-10 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
21389.00
Total Face Value Of Loan:
21389.00
Date:
2020-07-30
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:
11666.00
Total Face Value Of Loan:
11666.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,666
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,713.62
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $11,666
Jobs Reported:
1
Initial Approval Amount:
$21,389
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,515.58
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,389

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State