Search icon

GALLERY RESTORATION LTD.

Company Details

Name: GALLERY RESTORATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440478
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 36 Dominick Street, Building 212 Suite 301, New York, NY, United States, 10013
Principal Address: 63 Flushing Avenue, Building 212 Suite 301, Brooklyn, NY, United States, 11205

Contact Details

Phone +1 718-690-3840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALLERY RESTORATION LTD DOS Process Agent 36 Dominick Street, Building 212 Suite 301, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
AVI ZIKRY Chief Executive Officer 36 DOMINICK STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1472276-DCA Active Business 2013-08-26 2025-02-28

History

Start date End date Type Value
2025-03-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 36 DOMINICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2023-08-03 Address 44-01 LITTLE NECK PKWY., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002540 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230104003647 2023-01-04 BIENNIAL STATEMENT 2021-08-01
140922000019 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
130802000830 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602633 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602632 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265060 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265061 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3256761 LICENSE REPL INVOICED 2020-11-12 15 License Replacement Fee
2909487 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909488 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2491979 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491980 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1989671 LICENSE REPL INVOICED 2015-02-19 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791268507 2021-03-06 0202 PPS 63 Flushing Ave Unit 212 Fl 3, Brooklyn, NY, 11205-1072
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179045
Loan Approval Amount (current) 179045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1072
Project Congressional District NY-07
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 180904.12
Forgiveness Paid Date 2022-03-24
2690307105 2020-04-11 0202 PPP 37 - 24 24th Street Suite 218, Long Island City, NY, 11101-3553
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149200
Loan Approval Amount (current) 149200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3553
Project Congressional District NY-07
Number of Employees 19
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 150520.32
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State