Search icon

DAVID RICHARD GALLERY, LLC

Company Details

Name: DAVID RICHARD GALLERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2017 (8 years ago)
Entity Number: 5197462
ZIP code: 10279
County: New York
Place of Formation: New Mexico
Address: 233 BROADWAY - SUITE 2208, NEW YORK, NY, United States, 10279

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
BENNETT & SAMIOS LLP; ATTN TERRENCE M. BENNETT DOS Process Agent 233 BROADWAY - SUITE 2208, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2017-09-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-112035 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
170906000394 2017-09-06 APPLICATION OF AUTHORITY 2017-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1322.00
Total Face Value Of Loan:
1322.00
Date:
2020-05-13
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:
489.00
Total Face Value Of Loan:
978.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489
Current Approval Amount:
978
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
985.88
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1322
Current Approval Amount:
1322
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1328.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State