Search icon

COMPUTER GALLERY, LLC

Company Details

Name: COMPUTER GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2011 (14 years ago)
Entity Number: 4159498
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 19 CORPORATE CIRCLE, STE 3, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
COMPUTER GALLERY, LLC DOS Process Agent 19 CORPORATE CIRCLE, STE 3, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2019-01-22 2023-10-20 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2016-06-14 2019-01-22 Address 100 MADISON STREET, SUITE 1905, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-12-10 2016-06-14 Address 110 WEST FAYETTE ST., STE. 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-10-28 2013-12-10 Address & SEIFTER, ATTORNEYS, PLLC, 110 WEST FAYETTE ST., STE. 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000731 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211115002134 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191029060040 2019-10-29 BIENNIAL STATEMENT 2019-10-01
190122060528 2019-01-22 BIENNIAL STATEMENT 2017-10-01
160614006362 2016-06-14 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63325
Current Approval Amount:
63325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63994.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State