Search icon

GEORGE BILLIS GALLERIES, INC.

Headquarter

Company Details

Name: GEORGE BILLIS GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 4271285
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 305 E. 40 STREET 21G, 21G, NEW YORK, NY, United States, 10016
Principal Address: 525 WEST 26TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE BILLIS GALLERIES, INC., CONNECTICUT 1080160 CONNECTICUT

DOS Process Agent

Name Role Address
GEORGE BILLIS DOS Process Agent 305 E. 40 STREET 21G, 21G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GEORGE BILLIS Chief Executive Officer 525 W. 26 STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-11-15 2022-01-18 Address 305 E. 40 STREET 21G, 21G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-06 2022-01-18 Address 525 W. 26 STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-05-06 2018-11-15 Address 305 E. 40 STREET, 21G, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-16 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2015-05-06 Address 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002001 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
181115006603 2018-11-15 BIENNIAL STATEMENT 2018-07-01
160705007458 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150506006185 2015-05-06 BIENNIAL STATEMENT 2014-07-01
120716000818 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028087700 2020-05-01 0202 PPP 525 W 26TH ST GRND FLR, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8990
Loan Approval Amount (current) 8990
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9083.24
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State