Search icon

DI DONNA GALLERIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DI DONNA GALLERIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735620
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 744 MADISON AVENUE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
EMMANUEL DI DONNA Agent 744 MADISON AVENUE, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
DI DONNA GALLERIES, LLC DOS Process Agent 744 MADISON AVENUE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
473344815
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-31 2025-04-02 Address 744 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2025-01-31 2025-04-02 Address 744 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-05-09 2025-01-31 Address 744 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2017-05-09 2025-01-31 Address 744 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-04-01 2017-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250402001851 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250131003699 2025-01-31 BIENNIAL STATEMENT 2025-01-31
190408060177 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170509000437 2017-05-09 CERTIFICATE OF CHANGE 2017-05-09
170428006142 2017-04-28 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276954.00
Total Face Value Of Loan:
276954.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276954
Current Approval Amount:
276954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280135.59

Court Cases

Court Case Summary

Filing Date:
2018-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
DI DONNA GALLERIES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State