Search icon

ADELSON GALLERIES, INC.

Company Details

Name: ADELSON GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1979 (46 years ago)
Entity Number: 589302
ZIP code: 10022
County: New York
Place of Formation: New York
Address: The Fuller Building, 595 Madison Ave., 4th Fl., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADELSON GALLERIES, INC. DOS Process Agent The Fuller Building, 595 Madison Ave., 4th Fl., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WARREN J ADELSON Chief Executive Officer THE FULLER BUILDING, 595 MADISON AVE., 4TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-02 2023-10-02 Address THE FULLER BUILDING, 595 MADISON AVE., 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-10-02 Address 3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-10-07 2023-10-02 Address 3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-06-22 2019-10-07 Address THE CROWN BLDG, 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-06-22 2019-10-07 Address THE CROWN BUILDING, 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-06-22 2019-10-07 Address C/O WARREN J ADELSON, 7TH FL, THE CROWN BLDG, 730 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-16 2016-06-22 Address MICHAEL SIMCHES, 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2007-10-16 2016-06-22 Address 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-10-16 2016-06-22 Address MICHAEL SIMCHES, 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003240 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211012000381 2021-10-12 BIENNIAL STATEMENT 2021-10-12
20210104017 2021-01-04 ASSUMED NAME LLC INITIAL FILING 2021-01-04
191007060413 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180215006176 2018-02-15 BIENNIAL STATEMENT 2017-10-01
160622002039 2016-06-22 BIENNIAL STATEMENT 2015-10-01
111017003207 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002079 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071016002214 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051206002324 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946658500 2021-03-12 0202 PPS 595 Madison Ave Fl 4, New York, NY, 10022-1907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107600
Loan Approval Amount (current) 107600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-1907
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108254.57
Forgiveness Paid Date 2021-10-26
6601347310 2020-04-30 0202 PPP 595 Madison Avenue 4th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103708.07
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811673 Americans with Disabilities Act - Other 2018-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-04-02
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name ADELSON GALLERIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State