Search icon

LAURENCE MILLER GALLERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURENCE MILLER GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1982 (43 years ago)
Entity Number: 773942
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 521 WEST 26TH STREET, FL. 5, NEW YORK, NY, United States, 10001
Principal Address: 521 WEST 26TH ST., FL. 5, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE MILLER GALLERY INC. DOS Process Agent 521 WEST 26TH STREET, FL. 5, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAURENCE MILLER Chief Executive Officer 521 WEST 26TH ST, FL. 5, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133125557
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
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:

History

Start date End date Type Value
2000-06-19 2018-06-06 Address 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-06-19 2018-06-06 Address 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-19 2018-06-06 Address 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-02-15 2000-06-19 Address 138 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-02-15 2000-06-19 Address 138 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602061307 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006253 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006679 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603007327 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006656 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
31047.00
Total Face Value Of Loan:
31047.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
29087.00
Total Face Value Of Loan:
29087.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31047
Current Approval Amount:
31047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31209.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29087
Current Approval Amount:
29087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29276.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State