Search icon

NEWHOUSE GALLERIES, INC.

Company Details

Name: NEWHOUSE GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1946 (79 years ago)
Entity Number: 58273
ZIP code: 07095
County: New York
Place of Formation: New York
Address: 100 woodbridge Center drive, Bessemer bill pay group, woodbridge, NJ, United States, 07095
Principal Address: 100 WOODBRIDGE CENTER DRIVE, BESSEMER BILL PAY GROUP, woodbridge, NJ, United States, 07095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEG KIRKPATRICK Chief Executive Officer 100 WOODBRIDGE CENTER DRIVE, BESSEMER BILL PAY GROUP, WOODBRIDGE, NJ, United States, 07095

DOS Process Agent

Name Role Address
NEWHOUSE GALLERIES, INC. DOS Process Agent 100 woodbridge Center drive, Bessemer bill pay group, woodbridge, NJ, United States, 07095

Form 5500 Series

Employer Identification Number (EIN):
131541037
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 100 WOODBRIDGE CENTER DRIVE, BESSEMER BILL PAY GROUP, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 451 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-03-03 Address 451 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 24 MESA ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000593 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220511003731 2022-05-11 BIENNIAL STATEMENT 2022-03-01
200303060715 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006161 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007291 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
22937.00
Total Face Value Of Loan:
22937.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22937
Current Approval Amount:
22937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19736.79

Date of last update: 19 Mar 2025

Sources: New York Secretary of State