Search icon

CHEIM & READ GALLERY INC.

Company Details

Name: CHEIM & READ GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (6 years ago)
Entity Number: 5436089
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVE. 11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 23 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEIM & READ GALLERY, INC. 401(K) PLAN 2023 832507687 2024-09-30 CHEIM & READ GALLERY INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 711100
Sponsor’s telephone number 2122427727
Plan sponsor’s address 547 W 25TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing RENATA GULAN
Valid signature Filed with authorized/valid electronic signature
CHEIM & READ GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 832507687 2024-11-19 CHEIM & READ GALLERY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2122427727
Plan sponsor’s mailing address C/O LMC ADVISORS, 1359 BROADWAY, SUITE 1710, NEW YORK, NY, 10018
Plan sponsor’s address C/O LMC ADVISORS, 1359 BROADWAY, SUITE 1710, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
CHEIM & READ GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 832507687 2021-06-05 CHEIM & READ GALLERY INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2122427727
Plan sponsor’s address 23 EAST 67TH STREET, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing TERESA LOPEZ
CHEIM & READ GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133919746 2020-11-09 CHEIM & READ GALLERY INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2122427727
Plan sponsor’s address 210 11TH AVENUE, SUITE 404, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-11-09
Name of individual signing TERESA LOPEZ
CHEIM & READ GALLERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 832507687 2020-07-16 CHEIM & READ GALLERY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2122427727
Plan sponsor’s address 210 11TH AVENUE, SUITE 404, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing TERESA LOPEZ

DOS Process Agent

Name Role Address
HOWARD READ DOS Process Agent 800 THIRD AVE. 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD READ Chief Executive Officer 23 EAST 67TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-12-02 2021-02-16 Address 800 THIRD AVE. 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-01 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-01 2020-12-02 Address 350 FIFTH AVENUE, FLOOR 68, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060832 2021-02-16 BIENNIAL STATEMENT 2020-11-01
201202000330 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
181101000181 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988857104 2020-04-10 0202 PPP 23 East 67th Street, 2nd Floor 0.0, New York, NY, 10065-5816
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120151.35
Loan Approval Amount (current) 120151
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10065-5816
Project Congressional District NY-12
Number of Employees 7
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121420.06
Forgiveness Paid Date 2021-05-04

Date of last update: 06 Mar 2025

Sources: New York Secretary of State