Search icon

JACK HANLEY GALLERY LLC

Company Details

Name: JACK HANLEY GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3964121
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 327 BROOME STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
JACK HANLEY Agent 136 WATTS STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
JACK HANLEY GALLERY LLC DOS Process Agent 327 BROOME STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-06-21 2014-06-04 Address 136 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604006698 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120613006317 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100621000413 2010-06-21 ARTICLES OF ORGANIZATION 2010-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687197302 2020-04-30 0202 PPP 327 BROOME ST, NEW YORK, NY, 10002-2801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20502
Loan Approval Amount (current) 20502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-2801
Project Congressional District NY-10
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20789.03
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State