Search icon

LAURENCE MILLER GALLERY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2022 133125557 2023-07-07 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 30 EAST 9TH STREET, 4HH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing LORRAINE KOZIATEK
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2021 133125557 2022-10-05 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 30 EAST 9TH STREET, #4HH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2020 133125557 2021-08-16 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 30 EAST 9TH STREET, #4HH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2021-08-16
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2019 133125557 2020-09-08 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 30 EAST 9TH STREET, #4HH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2018 133125557 2019-09-15 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 521 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-15
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2019-09-15
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2017 133125557 2018-08-01 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 521 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2018-08-01
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2016 133125557 2017-08-30 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 20 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2015 133125557 2016-08-16 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 20 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2016-08-16
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2014 133125557 2015-08-05 LAURENCE MILLER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 20 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2015-08-05
Name of individual signing LAURENCE MILLER, PRESIDENT
LAURENCE MILLER GALLERY, INC. PROFIT SHARING PLAN 2013 133125557 2014-08-12 LAURENCE MILLER GALLERY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 453920
Sponsor’s telephone number 2123973930
Plan sponsor’s address 20 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing LAURENCE MILLER, TRUSTEE
Role Employer/plan sponsor
Date 2014-08-12
Name of individual signing LAURENCE MILLER, PRESIDENT

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

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)
1995-02-15 2000-06-19 Address 138 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1984-05-09 1995-02-15 Address 38 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-06-03 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-03 1984-05-09 Address 30 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
100628002281 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080619002848 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002003 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040702002076 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020530002220 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8591838305 2021-01-29 0202 PPS 9 E 8th St, New York, NY, 10003-5901
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31047
Loan Approval Amount (current) 31047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10003-5901
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31209.13
Forgiveness Paid Date 2021-08-16
8437187208 2020-04-28 0202 PPP 521 W 26TH ST FL 5, NEW YORK, NY, 10001-5531
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29087
Loan Approval Amount (current) 29087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-5531
Project Congressional District NY-12
Number of Employees 3
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29276.11
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State