Search icon

BARCELONA GALLERY LLC

Company Details

Name: BARCELONA GALLERY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2014 (11 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 4598663
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 broadway, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
c/o arrufat gracia, pllc DOS Process Agent 1460 broadway, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-06-01 2024-02-12 Address 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-27 2020-06-01 Address 130 WEST 42ND STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-26 2017-07-27 Address 130 WEST 42ND STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001740 2024-02-09 SURRENDER OF AUTHORITY 2024-02-09
220603002044 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200601062039 2020-06-01 BIENNIAL STATEMENT 2020-06-01
170727000112 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
160615006416 2016-06-15 BIENNIAL STATEMENT 2016-06-01
150116000932 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
140626000534 2014-06-26 APPLICATION OF AUTHORITY 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556518404 2021-02-02 0202 PPS 53 E 58th St, New York, NY, 10022-1617
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44522
Loan Approval Amount (current) 44522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-1617
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44742.14
Forgiveness Paid Date 2021-08-09
6512087705 2020-05-01 0202 PPP 53 E 58TH ST, NEW YORK, NY, 10022-1617
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44522
Loan Approval Amount (current) 44522
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 NEW YORK, NEW YORK, NY, 10022-1617
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44798.52
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State