Search icon

DENNY GALLERY LLC

Company Details

Name: DENNY GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2012 (13 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 4272949
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 39 Lispenard Street, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJ2BENHEWF35 2023-03-16 39 LISPENARD ST FRNT 1, NEW YORK, NY, 10013, 2797, USA 39 LISPENARD ST FRNT 1, NEW YORK, NY, 10013, 2797, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-17
Initial Registration Date 2022-01-28
Entity Start Date 2013-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH DENNY
Address 39 LISPENARD STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name ELIZABETH DENNY
Address 39 LISPENARD STREET, NEW YORK, NY, 10013, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENNY GALLERY 401(K) PLAN 2023 460604629 2024-08-13 DENNY GALLERY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 712100
Sponsor’s telephone number 9172153723
Plan sponsor’s address PO BOX 300418, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing QIAN LIU
DENNY GALLERY 401(K) PLAN 2023 460604629 2024-05-09 DENNY GALLERY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 712100
Sponsor’s telephone number 9172153723
Plan sponsor’s address PO BOX 300418, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
DENNY GALLERY 401(K) PLAN 2022 460604629 2023-05-27 DENNY GALLERY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 712100
Sponsor’s telephone number 2122266537
Plan sponsor’s address 39 LISPENARD STREET, STORE, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
DENNY GALLERY 401(K) PLAN 2021 460604629 2022-05-31 DENNY GALLERY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 712100
Sponsor’s telephone number 2122266537
Plan sponsor’s address 39 LISPENARD STREET, STORE, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
DENNY GALLERY 401(K) PLAN 2020 460604629 2021-05-04 DENNY GALLERY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 712100
Sponsor’s telephone number 2122266537
Plan sponsor’s address 39 LISPENARD STREET, STORE, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
DENNY GALLERY LLC DOS Process Agent 39 Lispenard Street, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-07-05 2024-05-02 Address 261 BROOME STREET, NEW YORK, NY, 11226, USA (Type of address: Service of Process)
2012-07-19 2016-07-05 Address 411 7TH AVENUE 4R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004885 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
220610003008 2022-06-10 BIENNIAL STATEMENT 2020-07-01
180807006943 2018-08-07 BIENNIAL STATEMENT 2018-07-01
160705007416 2016-07-05 BIENNIAL STATEMENT 2016-07-01
121214000157 2012-12-14 CERTIFICATE OF PUBLICATION 2012-12-14
120719000537 2012-07-19 ARTICLES OF ORGANIZATION 2012-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500918405 2021-02-08 0202 PPS 39 Lispenard St, New York, NY, 10013-2545
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55395
Loan Approval Amount (current) 55395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10013-2545
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56058.2
Forgiveness Paid Date 2022-04-27
3036217701 2020-05-01 0202 PPP 39 LISPENARD ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44517
Loan Approval Amount (current) 44517
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45057.49
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State