Search icon

PARK AVENUE ART GALLERY INC.

Company Details

Name: PARK AVENUE ART GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534184
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 439 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Address: 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SON JIB SARKAR Chief Executive Officer 170-25 HIGHLAND AVE, 6-D, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 170-25 HIGHLAND AVE, 6-D, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-07-05 2025-04-11 Address 170-25 HIGHLAND AVE, 6-D, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-06-09 2013-07-05 Address 439 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-21 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2025-04-11 Address 439 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002429 2025-04-11 BIENNIAL STATEMENT 2025-04-11
130705002263 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110711002785 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090609002677 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070621000420 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued 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
186048 OL VIO INVOICED 2012-10-02 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465058308 2021-01-23 0202 PPS 439, NEW YORK, NY, 10016
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3440.08
Forgiveness Paid Date 2022-05-31
5818587101 2020-04-14 0202 PPP 439 PARK AVENUE SOUTH, NEW YORK, NY, 10016-8002
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3410
Loan Approval Amount (current) 3410
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, 10016-8002
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3449.4
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State