Search icon

LISSON GALLERY NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISSON GALLERY NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080635
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 504 WEST 24TH STREET, NEW YORK, NY, United States, 10011
Address: Attn: Alexander Logsdail, 504 WEST 24TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LISSON GALLERY NY, INC DOS Process Agent Attn: Alexander Logsdail, 504 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALEXANDER LOGSDAIL Chief Executive Officer 504 WEST 24TH STREET, NEW YORK, NY, United States, 10011

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SARAH ORDAZ
User ID:
P2669824
Trade Name:
LISSON GALLERY NY INC

Unique Entity ID

Unique Entity ID:
DBVVL9YTENV5
CAGE Code:
97BZ3
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
LISSON GALLERY NY INC
Activation Date:
2024-09-20
Initial Registration Date:
2021-11-09

History

Start date End date Type Value
2025-07-18 2025-07-18 Address 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-07-18 Address Attn: Alexander Logsdail, 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-11-12 2024-11-12 Address 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-07-18 Address 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-10-24 2024-11-12 Address 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718003196 2025-07-18 BIENNIAL STATEMENT 2025-07-18
241112004212 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210402060760 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060275 2019-04-11 BIENNIAL STATEMENT 2019-04-01
181024006065 2018-10-24 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
487392.00
Total Face Value Of Loan:
487392.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$487,392
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,654.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $379,999
Utilities: $0
Mortgage Interest: $0
Rent: $57,393
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIMELDA MENDEZ
Party Role:
Plaintiff
Party Name:
LISSON GALLERY NY, 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