Search icon

NEW YORK GALLERY LLC

Headquarter

Company Details

Name: NEW YORK GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272521
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 130 ORCHARD STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
PEGGY LEBOEUF Agent C/O NEW YORK GALLERY LLC, 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
NEW YORK GALLERY LLC DOS Process Agent 130 ORCHARD STREET, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
1327690
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20228019669
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000005401
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SANGINA PERSAUD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3306461

Form 5500 Series

Employer Identification Number (EIN):
800835710
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-06 2024-07-22 Address 130 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-02-06 2020-02-06 Address 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-01-20 2017-02-06 Address ATTN: PEGGY LEBOEUF, SR DIR., 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-01-20 2024-07-22 Address C/O NEW YORK GALLERY LLC, 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2015-06-11 2017-01-20 Address ATTENTION: PEGGY LEBOEUF, 909 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002762 2024-07-22 BIENNIAL STATEMENT 2024-07-22
221107000307 2022-11-07 BIENNIAL STATEMENT 2022-07-01
210422060075 2021-04-22 BIENNIAL STATEMENT 2020-07-01
200206060139 2020-02-06 BIENNIAL STATEMENT 2018-07-01
170206000262 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-06 2017-08-31 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364564
Current Approval Amount:
364564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
369298.34

Court Cases

Court Case Summary

Filing Date:
2016-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CLAYTON ,
Party Role:
Plaintiff
Party Name:
NEW YORK GALLERY LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State