Search icon

KAPOOR GALLERIES, INC.

Company Details

Name: KAPOOR GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1975 (50 years ago)
Entity Number: 364064
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 40 EAST 78TH STREET, #4C, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH KAPOOR Chief Executive Officer 40 EAST 78TH STREET, #4C, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EAST 78TH STREET, #4C, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
1995-02-07 2009-03-18 Address 40 EAST 78TH STREET, #4C, NEW YORK, NY, 10021, 1831, USA (Type of address: Chief Executive Officer)
1995-02-07 2009-03-18 Address 40 EAST 78TH STREET, #4C, NEW YORK, NY, 10021, 1831, USA (Type of address: Principal Executive Office)
1995-02-07 2009-03-18 Address 40 EAST 78TH STREET, #4C, NEW YORK, NY, 10021, 1831, USA (Type of address: Service of Process)
1975-03-05 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-03-05 1995-02-07 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090318002688 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070314002893 2007-03-14 BIENNIAL STATEMENT 2007-03-01
20051115001 2005-11-15 ASSUMED NAME CORP INITIAL FILING 2005-11-15
050407002811 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030305002585 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010405002652 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990405002454 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970409002641 1997-04-09 BIENNIAL STATEMENT 1997-03-01
950207002154 1995-02-07 BIENNIAL STATEMENT 1994-03-01
A509811-3 1978-08-18 CERTIFICATE OF AMENDMENT 1978-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638427305 2020-04-29 0202 PPP 40 E 78th Street, NYC, NY, 10075
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11726.49
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State