Search icon

57 ST ART & ANTIQUE GALLERY INC.

Company Details

Name: 57 ST ART & ANTIQUE GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (6 years ago)
Entity Number: 5428269
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 W 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 119 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W 57TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHAHID MUNIR Chief Executive Officer 88 WRIGHT AVE, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
2018-10-18 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-18 2023-11-15 Address 119 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003153 2023-11-15 BIENNIAL STATEMENT 2022-10-01
181018010317 2018-10-18 CERTIFICATE OF INCORPORATION 2018-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-01 No data 119 W 57TH ST, Manhattan, NEW YORK, NY, 10019 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
3045194 OL VIO INVOICED 2019-06-11 375 OL - Other Violation
3036574 CL VIO CREDITED 2019-05-17 175 CL - Consumer Law Violation
3036575 OL VIO CREDITED 2019-05-17 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896138605 2021-03-16 0202 PPS 119 W 57th St, New York, NY, 10019-2303
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-2303
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11600.8
Forgiveness Paid Date 2022-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State