Search icon

GALLERY VALLOIS AMERICA, LLC

Company Details

Name: GALLERY VALLOIS AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2010 (15 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 4006035
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 11 EAST 80TH STREET, APT. 1B, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST 80TH STREET, APT. 1B, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2015-08-07 2020-10-05 Address 27 EAST 67TH STREET, MEZZANINE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-10-04 2015-08-07 Address 27 EAST 67TH STREET, MEZZANINE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-10-12 2012-10-04 Address 27 EAST 67TH STREET, MEZZANINE, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014002574 2021-10-13 CERTIFICATE OF MERGER 2021-10-13
201005000524 2020-10-05 CERTIFICATE OF CHANGE 2020-10-05
181004006367 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006178 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150807006038 2015-08-07 BIENNIAL STATEMENT 2014-10-01
150701000143 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
121004006296 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101221000395 2010-12-21 CERTIFICATE OF PUBLICATION 2010-12-21
101012000835 2010-10-12 ARTICLES OF ORGANIZATION 2010-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-07 No data 27 E 67TH ST, Manhattan, NEW YORK, NY, 10065 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
3118094 CL VIO CREDITED 2019-11-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778137704 2020-05-01 0202 PPP 27 East 67th Street, New York, NY, 10021
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23569.24
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State