Search icon

LISSON GALLERY NY, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DBVVL9YTENV5 2024-10-16 504 W 24TH ST, NEW YORK, NY, 10011, 1103, USA 504 W 24TH ST, NEW YORK, NY, 10011, 1103, USA

Business Information

Doing Business As LISSON GALLERY NY INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2021-11-09
Entity Start Date 2011-05-01
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH ORDAZ
Address 504 W 24TH STREET, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name SARAH ORDAZ
Address 504 W 24TH STREET, NEW YORK, NY, 10011, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-11-12 2024-11-12 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: Service of Process)
2018-10-24 2024-11-12 Address 504 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-04-10 2018-10-24 Address 241 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-04-10 2018-10-24 Address 241 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2013-04-10 2018-10-24 Address 84 BEDFORD STREET APT 1S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-04-12 2013-04-10 Address 157 CHURCH STREET, 19TH FL, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130410006182 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110412000836 2011-04-12 APPLICATION OF AUTHORITY 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891307107 2020-04-10 0202 PPP 504 W 24th Street 0.0, New York, NY, 10011-1103
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487392
Loan Approval Amount (current) 487392
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, 10011-1103
Project Congressional District NY-12
Number of Employees 25
NAICS code 453920
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 493654.45
Forgiveness Paid Date 2021-07-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2669824 LISSON GALLERY NY, INC. LISSON GALLERY NY INC DBVVL9YTENV5 504 W 24TH ST, NEW YORK, NY, 10011-1103
Capabilities Statement Link -
Phone Number 917-841-8942
Fax Number -
E-mail Address saraha@lissongallery.com
WWW Page -
E-Commerce Website -
Contact Person SARAH ORDAZ
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 97BZ3
Year Established 2011
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908980 Americans with Disabilities Act - Other 2019-09-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2019-12-19
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name LISSON GALLERY NY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State