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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORETTA HOWARD GALLERY RETIREMENT PLAN 2014 272414648 2015-11-05 LORETTA HOWARD GALLERY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453920
Sponsor’s telephone number 2126980164
Plan sponsor’s address 525 WEST 26 STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing LORETTA HOWARD
LORETTA HOWARD GALLERY RETIREMENT PLAN 2014 272414648 2015-11-05 LORETTA HOWARD GALLERY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453920
Sponsor’s telephone number 2126980164
Plan sponsor’s address 525 WEST 26 STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing LORETTA HOWARD
LORETTA HOWARD GALLERY RETIREMENT PLAN 2013 272414648 2015-11-05 LORETTA HOWARD GALLERY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453920
Sponsor’s telephone number 2126980164
Plan sponsor’s address 525 WEST 26 STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing LORETTA HOWARD

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

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
2016-08-09 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)
2016-08-09 2023-11-16 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-04-26 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-26 2016-08-09 Address ATTN: GEORGE M. PAVIA, ESQ., 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
160809002022 2016-08-09 BIENNIAL STATEMENT 2016-04-01
100426000624 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957588903 2021-05-01 0202 PPS 24 W 90th St Apt 2, New York, NY, 10024-1541
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35992
Loan Approval Amount (current) 35992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10024-1541
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36090.61
Forgiveness Paid Date 2021-08-26
3748747302 2020-04-29 0202 PPP 521 WEST 26TH STREET FIRST FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56332
Loan Approval Amount (current) 56332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56779.57
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State