Search icon

GARTH GREENAN GALLERY, INC.

Company Details

Name: GARTH GREENAN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051484
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 529 WEST 20TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1XBTBNNQJR1 2025-04-13 545 W 20TH ST FRNT 1, NEW YORK, NY, 10011, 2862, USA 545 W 20TH ST FRNT 1, NEW YORK, NY, 10011, 2862, USA

Business Information

URL www.garthgreenan.com
Division Name GARTH GREENAN GALLERY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2021-01-28
Entity Start Date 2013-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARTH GREENAN
Address 545 W 20TH ST, FRNT 1, NEW YORK, NY, 10011, 2818, USA
Government Business
Title PRIMARY POC
Name GARTH GREENAN
Address 545 W 20TH ST, FRNT 1, NEW YORK, NY, 10011, 2818, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARTH GREENAN GALLERY 401(K) PLAN 2023 274828519 2024-05-03 GARTH GREENAN GALLERY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
GARTH GREENAN GALLERY 401(K) PLAN 2022 274828519 2023-05-26 GARTH GREENAN GALLERY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
GARTH GREENAN GALLERY 401(K) PLAN 2021 274828519 2022-05-31 GARTH GREENAN GALLERY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
GARTH GREENAN GALLERY 401(K) PLAN 2020 274828519 2021-04-21 GARTH GREENAN GALLERY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CAROL HO
GARTH GREENAN GALLERY 401(K) PLAN 2019 274828519 2020-06-02 GARTH GREENAN GALLERY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing CAROL HO
GARTH GREENAN GALLERY 401(K) PLAN 2018 274828519 2019-07-17 GARTH GREENAN GALLERY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-24
Business code 453920
Sponsor’s telephone number 2129291351
Plan sponsor’s address 545 W 20TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 WEST 20TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
130830000406 2013-08-30 CERTIFICATE OF AMENDMENT 2013-08-30
110204000948 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633747709 2020-05-01 0202 PPP 545 WEST 20TH STREET, NEW YORK, NY, 10011
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120893
Loan Approval Amount (current) 120893
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 712190
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 122317.22
Forgiveness Paid Date 2021-07-09
3889188409 2021-02-05 0202 PPS 545 W 20th St, New York, NY, 10011-2818
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120892
Loan Approval Amount (current) 120892
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, 10011-2818
Project Congressional District NY-12
Number of Employees 9
NAICS code 442299
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 121461.68
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908465 Americans with Disabilities Act - Other 2019-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-11
Termination Date 2020-03-18
Pretrial Conference Date 2020-01-10
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name GARTH GREENAN GALLERY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State