Search icon

GALERIA NARA ROESLER LLC

Company Details

Name: GALERIA NARA ROESLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803528
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 WEST 21ST STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GALERIA NARA ROESLER LLC DOS Process Agent 511 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-08-12 2023-11-17 Address 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001355 2023-11-17 BIENNIAL STATEMENT 2023-08-01
150812000270 2015-08-12 ARTICLES OF ORGANIZATION 2015-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902267204 2020-04-28 0202 PPP 22 East 69TH ST 3R, NEW YORK, NY, 10021-5021
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100600
Loan Approval Amount (current) 100600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10021-5021
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101318.17
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State