Search icon

GALLERY FURNITURE NY INC I

Company Details

Name: GALLERY FURNITURE NY INC I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2016 (9 years ago)
Date of dissolution: 07 Oct 2021
Entity Number: 4948573
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1432 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1432 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2016-05-17 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-17 2022-04-20 Address 1432 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420003311 2021-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-07
160517010407 2016-05-17 CERTIFICATE OF INCORPORATION 2016-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-15 No data 1432 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148219 DCA-SUS CREDITED 2020-01-24 50 Suspense Account
3103305 CL VIO INVOICED 2019-10-16 1650 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 33 33 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391567308 2020-04-29 0202 PPP 1432 Saint Nicholas Avenue, New York, NY, 10033-4052
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17877
Loan Approval Amount (current) 17877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10033-4052
Project Congressional District NY-13
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18103.94
Forgiveness Paid Date 2021-08-19
8413808500 2021-03-09 0202 PPS 1432 Saint Nicholas Ave, New York, NY, 10033-4052
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20404
Loan Approval Amount (current) 20404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10033-4052
Project Congressional District NY-13
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20686.82
Forgiveness Paid Date 2022-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State