Search icon

GIFT & CARD GALLERY OF NEW CITY, INC.

Company Details

Name: GIFT & CARD GALLERY OF NEW CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540697
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 9 ROLLING RIDGE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIFT & CARD GALLERY OF NEW CITY, INC. DOS Process Agent 9 ROLLING RIDGE ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
KIMBERLY A HOLSTINE Chief Executive Officer 9 ROLLING RIDGE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2009-07-09 2013-08-19 Address 10 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2009-07-09 2013-08-19 Address 10 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2007-07-09 2013-08-19 Address 10 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060521 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170801006761 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150723006017 2015-07-23 BIENNIAL STATEMENT 2015-07-01
130819006004 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110909002791 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090709002288 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070709000588 2007-07-09 CERTIFICATE OF INCORPORATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216877206 2020-04-27 0202 PPP 232-234 South Main Street, NEW CITY, NY, 10956
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47180
Loan Approval Amount (current) 47180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47570.37
Forgiveness Paid Date 2021-02-26
2776138502 2021-02-22 0202 PPS 234 S Main St, New City, NY, 10956-3318
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46690
Loan Approval Amount (current) 46690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3318
Project Congressional District NY-17
Number of Employees 20
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47261.79
Forgiveness Paid Date 2022-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State