Search icon

DAVID LEWIS GALLERY, LLC

Company Details

Name: DAVID LEWIS GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344677
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 57 Walker Street, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 57 Walker Street, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-01-11 2023-06-27 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001627 2023-06-27 BIENNIAL STATEMENT 2023-01-01
140402000441 2014-04-02 CERTIFICATE OF PUBLICATION 2014-04-02
130111000506 2013-01-11 ARTICLES OF ORGANIZATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905727000 2020-04-07 0202 PPP 88 Eldridge Street 5th Floor, NEW YORK, NY, 10002-5263
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5263
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70864.93
Forgiveness Paid Date 2021-07-19
2525678310 2021-01-21 0202 PPS 88 Eldridge St Fl 5, New York, NY, 10002-5263
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69820
Loan Approval Amount (current) 69820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5263
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70305.87
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205561 Americans with Disabilities Act - Other 2022-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-29
Termination Date 2022-07-19
Section 1331
Status Terminated

Parties

Name SENIOR
Role Plaintiff
Name DAVID LEWIS GALLERY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State