Search icon

CURATED GALLERY INC.

Company Details

Name: CURATED GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (12 years ago)
Entity Number: 4309663
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 460 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Principal Address: 28 Bay View Drive North, Sag Harbor, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANITA SOMAYAJI Chief Executive Officer 28 BAY VIEW DRIVE NORTH, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Agent

Name Role Address
ROBYN PHARR Agent 460 FRANKLIN STREET, BUFFALO, NY, 14202

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 28 BAY VIEW DRIVE NORTH, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 50 NORTH 1ST STREET APT2H, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-10-20 2024-10-01 Address 50 NORTH 1ST STREET APT2H, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-10-17 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-10-17 2024-10-01 Address 460 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2012-10-17 2024-10-01 Address 460 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001031010 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220207002237 2022-02-07 BIENNIAL STATEMENT 2022-02-07
161003006071 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006758 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121017001064 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010357703 2020-05-01 0202 PPP 2 N 6TH PL APT 2S, BROOKLYN, NY, 11249-3372
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10412
Loan Approval Amount (current) 10412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-3372
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10503.57
Forgiveness Paid Date 2021-03-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State