Search icon

FD GALLERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FD GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914808
ZIP code: 10075
County: New York
Place of Formation: New York
Address: ATTN: KUNJANG SHERPA, 26 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-772-2440

DOS Process Agent

Name Role Address
FD GALLERY, LLC DOS Process Agent ATTN: KUNJANG SHERPA, 26 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
271981240
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1467942-DCA Active Business 2013-06-21 2025-07-31

History

Start date End date Type Value
2023-12-22 2024-02-08 Address ATTN: KUNJANG SHERPA, 26 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2018-02-06 2023-12-22 Address ATTN: SUSAN CHUNG, 26 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-03-30 2018-02-06 Address ATTN: SUSAN CHUNG, 21 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-02-19 2012-03-30 Address 350 FIFTH AVENUE, SUITE 2816, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001902 2024-02-08 BIENNIAL STATEMENT 2024-02-08
231222001977 2023-12-22 BIENNIAL STATEMENT 2023-12-22
200203062080 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006457 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160202007188 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656960 RENEWAL INVOICED 2023-06-15 340 Secondhand Dealer General License Renewal Fee
3337525 RENEWAL INVOICED 2021-06-11 340 Secondhand Dealer General License Renewal Fee
3051159 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2631409 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2272463 LICENSEDOC15 INVOICED 2016-02-04 15 License Document Replacement
2167568 LICENSEDOC0 INVOICED 2015-09-10 0 License Document Replacement, Lost in Mail
2101909 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1251110 LICENSE INVOICED 2013-06-21 425 Secondhand Dealer General License Fee
1251109 CNV_TFEE INVOICED 2013-06-21 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
181200.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State