Search icon

LUHRING AUGUSTINE GALLERY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LUHRING AUGUSTINE GALLERY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (41 years ago)
Entity Number: 970428
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 531 West 24th Street, New York, NY, United States, 10011
Principal Address: 531 WEST 24TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND AUGUSTINE DOS Process Agent 531 West 24th Street, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROLAND AUGUSTINE Chief Executive Officer 531 WEST 24TH ST, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID:
TY25LUKMWN79
CAGE Code:
74MV5
UEI Expiration Date:
2026-06-05

Business Information

Doing Business As:
LUHRING AUGUSTINE GALLERY INC
Activation Date:
2025-06-09
Initial Registration Date:
2014-04-15

Commercial and government entity program

CAGE number:
74MV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
DANIEL UMSTAEDTER

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 531 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-13 2025-01-02 Address 531 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-01-13 2025-01-02 Address 531 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005906 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000485 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211109001309 2021-11-09 BIENNIAL STATEMENT 2021-11-09
110203002301 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002126 2009-01-13 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM20P1426
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
117000.00
Base And Exercised Options Value:
117000.00
Base And All Options Value:
117000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-08-20
Description:
COMMISSIONED MONUMENTAL SITE RESPONSIVE MOSAIC FLOOR INSTALLATION DESIGNED BY ARTISTPHILIP TAAFFE. CONTRACT INCLUDES COORDINATION WITH THE CONTRACTED A/E FIRM, THE CONTRACTED MOSAIC FABRICATOR, AN INTERPRETIVE DESCRIPTION, BUDGET, AND TIMELINE.
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM18P1990
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65000.00
Base And Exercised Options Value:
65000.00
Base And All Options Value:
65000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-09-10
Description:
SCULPTURE (BUST) COMMISSIONED FROM ARTIST SIMONE LEIGH THROUGH LUHRING AUGUSTINE GALLERY. REPRODUCTION RIGHTS INCLUDED. CURATOR IS CAMILLE BENTON.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS
Procurement Instrument Identifier:
SAQMMA17M0098
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40000.00
Base And Exercised Options Value:
40000.00
Base And All Options Value:
40000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-12-15
Description:
PROPOSAL BY PHILLIP TAAFFE, FOR CONCEPT AND IMAGE DESIGN TO BE INCORPORATED INTO LARGE-SCALE, SITE-SPECIFIC, INDOOR/OUTDOOR MOSAIC-FLOOR ART INSTALLATION FOR PERMANENT DISPLAY IN THE EMBASSY LOBBY. V. SHORE IS CURATOR.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
380700.00
Total Face Value Of Loan:
380700.00
Date:
2020-06-05
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:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
800800.00
Total Face Value Of Loan:
800800.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$800,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$810,898.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $800,800
Jobs Reported:
30
Initial Approval Amount:
$380,700
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$384,475.27
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $380,697
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 206-9055
Add Date:
2017-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State