Search icon

JAMALI NYC GALLERY, LLC

Company Details

Name: JAMALI NYC GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420299
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 413 WEST BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 413 WEST BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-10-04 2008-10-06 Address GENOVESE & GLUCK P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081006002478 2008-10-06 BIENNIAL STATEMENT 2008-10-01
070608000345 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08
061004000203 2006-10-04 ARTICLES OF ORGANIZATION 2006-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 413 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 413 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556687301 2020-04-30 0202 PPP 413 W. Broadway, New York, NY, 10012-3702
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39358.7
Loan Approval Amount (current) 39358.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
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, 10012-3702
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39636.91
Forgiveness Paid Date 2021-01-20
2694028304 2021-01-21 0202 PPS 413 W Broadway, New York, NY, 10012-3702
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34955.26
Loan Approval Amount (current) 34955.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
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, 10012-3702
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35162.12
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509549 Fair Labor Standards Act 2015-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-07
Termination Date 2016-05-25
Date Issue Joined 2016-02-26
Pretrial Conference Date 2016-03-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name NIELSEN
Role Plaintiff
Name JAMALI NYC GALLERY, LLC
Role Defendant
1702210 Americans with Disabilities Act - Other 2017-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-27
Termination Date 2018-03-01
Date Issue Joined 2017-07-05
Pretrial Conference Date 2018-01-19
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name JAMALI NYC GALLERY, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State