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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2022 112400163 2024-07-09 THE MEISNER GALLERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2021 112400163 2023-06-29 THE MEISNER GALLERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2020 112400163 2022-06-09 THE MEISNER GALLERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, SUITE D, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2019 112400163 2021-07-09 THE MEISNER GALLERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2018 112400163 2020-06-26 THE MEISNER GALLERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2017 112400163 2019-06-18 THE MEISNER GALLERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2016 112400163 2018-05-22 THE MEISNER GALLERY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 2 SAXWOOD STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing HILLARY MEISNER
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2015 112400163 2017-07-12 THE MEISNER GALLERY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 215 CENTRAL AVENUE, SUITE C, FARMINGDALE, NY, 11735
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2014 112400163 2016-07-13 THE MEISNER GALLERY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 215 CENTRAL AVENUE, SUITE C, FARMINGDALE, NY, 11735
THE MEISNER GALLERY, INC. PROFIT SHARING PLAN 2013 112400163 2015-06-26 THE MEISNER GALLERY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 453920
Sponsor’s telephone number 6317771711
Plan sponsor’s address 115 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112400163
Plan administrator’s name THE MEISNER GALLERY, INC.
Plan administrator’s address 115 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317771711

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing MITCHELL MEISNER

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

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
060831002496 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041007002296 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020903002535 2002-09-03 BIENNIAL STATEMENT 2002-09-01
980904002361 1998-09-04 BIENNIAL STATEMENT 1998-09-01
961021002162 1996-10-21 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068577710 2020-05-01 0235 PPP 2 SAXWOOD ST STE D, DEER PARK, NY, 11729
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 5
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 Male Owned
Veteran Unanswered
Forgiveness Amount 50511.78
Forgiveness Paid Date 2021-05-13
6240528305 2021-01-26 0235 PPS 2 Saxwood St Ste D, Deer Park, NY, 11729-4710
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47445
Loan Approval Amount (current) 47445
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 Deer Park, SUFFOLK, NY, 11729-4710
Project Congressional District NY-02
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48058.49
Forgiveness Paid Date 2022-05-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State