Search icon

LORETTA HOWARD GALLERY INC.

Company Details

Name: LORETTA HOWARD GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941609
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 24 West 90th Street, NEW YORK, NY, United States, 10024
Principal Address: 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORETTA HOWARD Chief Executive Officer C/O PAVIA & HARCOURT LLP, 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LORETTA HOWARD DOS Process Agent 24 West 90th Street, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
272414648
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-04-10 Address 24 west 90th street, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-04-10 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410002138 2024-04-10 BIENNIAL STATEMENT 2024-04-10
231116000561 2023-11-15 CERTIFICATE OF CHANGE BY ENTITY 2023-11-15
220414002379 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200430060204 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180406006091 2018-04-06 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
35992.00
Total Face Value Of Loan:
35992.00
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:
56332.00
Total Face Value Of Loan:
56332.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35992
Current Approval Amount:
35992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36090.61
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56332
Current Approval Amount:
56332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56779.57

Date of last update: 27 Mar 2025

Sources: New York Secretary of State