Search icon

GALERIE DE POP INC.

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 1133 BROADWAY, SUITE 1321, NEW YORK, NY, 10010, 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 482 BROOME STREET, NEW YORK, NY, 10013, 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
2022-06-22 2025-03-06 Address x/o tsutomu yasuda, esq., 40 peter bush drive, MONROE, NY, 10950, 3015, USA (Type of address: Service of Process)
2022-06-22 2025-03-06 Address 482 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2021-12-03 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2020-06-22 2022-06-22 Address 14 PENN PLZ, FLR 9, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

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
160627006296 2016-06-27 BIENNIAL STATEMENT 2016-06-01
141022006404 2014-10-22 BIENNIAL STATEMENT 2014-06-01
120703006072 2012-07-03 BIENNIAL STATEMENT 2012-06-01
120410000285 2012-04-10 CERTIFICATE OF AMENDMENT 2012-04-10
100629000509 2010-06-29 CERTIFICATE OF INCORPORATION 2010-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-08 No data 482 BROOME ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 482 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147108402 2021-02-06 0202 PPS 482 Broome St, New York, NY, 10013-2273
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118680
Loan Approval Amount (current) 118680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2273
Project Congressional District NY-10
Number of Employees 7
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119426.3
Forgiveness Paid Date 2021-09-29
2061617700 2020-05-01 0202 PPP 482 BROOME ST, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118790
Loan Approval Amount (current) 118790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119824.79
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810929 Americans with Disabilities Act - Other 2018-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-04-04
Date Issue Joined 2019-02-20
Section 1331
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State