Search icon

THE MEISNER GALLERY, INC.

Company Details

Name: THE MEISNER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1976 (49 years ago)
Entity Number: 409791
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MITCHELL MEISNER Chief Executive Officer 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112400163
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-07 2002-09-03 Address 115 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-04-07 2002-09-03 Address 115 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1976-09-14 1995-04-07 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001007075 2014-10-01 BIENNIAL STATEMENT 2014-09-01
121204002205 2012-12-04 BIENNIAL STATEMENT 2012-09-01
101013002530 2010-10-13 BIENNIAL STATEMENT 2010-09-01
20090212055 2009-02-12 ASSUMED NAME LLC INITIAL FILING 2009-02-12
080915002631 2008-09-15 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
47445.00
Total Face Value Of Loan:
47445.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00

Trademarks Section

Serial Number:
74640891
Mark:
NATURE THE MEISNER SCULPTURE COLLECTION
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1995-03-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NATURE THE MEISNER SCULPTURE COLLECTION

Goods And Services

For:
sculptures made of bronze
International Classes:
006 - Primary Class
Class Status:
Abandoned
For:
sculptures made of acrylic, bonded marble, and bonded bronze
International Classes:
020 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50511.78
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47445
Current Approval Amount:
47445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48058.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State