Search icon

PHOTOFIND GALLERY, INC.

Company Details

Name: PHOTOFIND GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1984 (41 years ago)
Entity Number: 949638
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 E 57TH ST, STE 1406, NEW YORK, NY, United States, 10022
Principal Address: HOWARD GREENBERG GALLERY, 41 E 57TH ST STE 1406, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 25010

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJ1HZ44JEM26 2024-10-19 41 E 57TH ST RM 801, NEW YORK, NY, 10022, 1964, USA 41 E 57TH ST, SUITE 801, NEW YORK, NY, 10022, 1929, USA

Business Information

Doing Business As HOWARD GREENBERG GALLERY
URL http://www.howardgreenberg.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2006-12-07
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANE WEINMAN
Address 41 EAST 57 STREET, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name JANE WEINMAN
Address 41 EAST 57 STREET, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LY12 Obsolete Non-Manufacturer 2006-12-07 2024-09-10 No data 2025-09-09

Contact Information

POC JANE WEINMAN
Phone +1 212-334-0010
Fax +1 212-941-7479
Address 41 E 57TH ST RM 801, NEW YORK, NY, 10022 1964, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2023 141666165 2024-07-17 PHOTOFIND GALLERY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2022 141666165 2023-07-19 PHOTOFIND GALLERY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2021 141666165 2022-09-14 PHOTOFIND GALLERY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2020 141666165 2021-06-16 PHOTOFIND GALLERY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2019 141666165 2020-09-23 PHOTOFIND GALLERY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2018 141666165 2019-09-05 PHOTOFIND GALLERY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s address 41 EAST 57TH STREET SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2017 141666165 2018-07-25 PHOTOFIND GALLERY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s address 41 EAST 57TH STREET SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2016 141666165 2018-02-14 PHOTOFIND GALLERY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s address 41 EAST 57TH STREET SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN 2015 141666165 2018-02-14 PHOTOFIND GALLERY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s address 41 EAST 57TH STREET SUITE 1406, NEW YORK, NY, 10022
HOWARD GREENBERG GALLERY CASH OR DEFERRED PLAN AND TRUST 2014 141666165 2015-06-09 PHOTOFIND GALLERY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-30
Business code 453920
Sponsor’s telephone number 2123340010
Plan sponsor’s DBA name HOWARD GREENBERG GALLERY
Plan sponsor’s address 41 EAST 57TH STREET, SUITE 1406, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing HOWARD GREENBERG

DOS Process Agent

Name Role Address
HOWARD GREENBERG GALLERY DOS Process Agent 41 E 57TH ST, STE 1406, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD GREENBERG Chief Executive Officer 41 E 57TH ST, STE 1406, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-09-24 2004-11-12 Address 120 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-09-24 2004-11-12 Address 120 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-10-18 2004-11-12 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-10-18 2002-09-24 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-10-18 2002-09-24 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-12-11 1993-10-18 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-12-11 1993-10-18 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-11 1993-10-18 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1984-10-12 2010-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-12 1992-12-11 Address P.O. BOX 867, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006797 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006635 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141003006690 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005006417 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101228000987 2010-12-28 CERTIFICATE OF AMENDMENT 2010-12-28
101018003205 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926002986 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061002002961 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041112002629 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020924002621 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769267305 2020-04-29 0202 PPP 41 East 57th Street Suite 1406, New York, NY, 10022
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266179
Loan Approval Amount (current) 266179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 17
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268891.84
Forgiveness Paid Date 2021-05-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State