Search icon

GALERIE DE POP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALERIE DE POP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967499
ZIP code: 10950
County: New York
Place of Formation: New York
Address: c/o Tsutomu Yasuda, Esq., 40 Peter Bush Drive, MONROE, NY, United States, 10950
Principal Address: 1133 Broadway, Suite 1321, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSUKASA KOBAYASHI Chief Executive Officer 1133 BROADWAY, SUITE 1321, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
GALERIE DE POP INC. DOS Process Agent c/o Tsutomu Yasuda, Esq., 40 Peter Bush Drive, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 482 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2025-03-06 2025-03-06 Address 1133 BROADWAY, SUITE 1321, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2023-03-17 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306002099 2025-03-06 BIENNIAL STATEMENT 2025-03-06
220622000559 2022-06-22 BIENNIAL STATEMENT 2022-06-01
220622000481 2022-06-21 CERTIFICATE OF CHANGE BY ENTITY 2022-06-21
200622060260 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180613006045 2018-06-13 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1553070 CL VIO INVOICED 2014-01-07 175 CL - Consumer Law Violation
1520687 CL VIO CREDITED 2013-12-01 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
118680.00
Total Face Value Of Loan:
118680.00
Date:
2020-05-02
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:
118790.00
Total Face Value Of Loan:
118790.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118680
Current Approval Amount:
118680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119426.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118790
Current Approval Amount:
118790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119824.79

Court Cases

Court Case Summary

Filing Date:
2018-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
GALERIE DE POP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State