Search icon

CENTER ART STUDIO LTD.

Company Details

Name: CENTER ART STUDIO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1986 (39 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 1103024
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 54TH STREET, ROOM 901, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 54TH STREET, ROOM 901, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LANSING D. MOORE Chief Executive Officer 250 WEST 54TH STREET, ROOM 901, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-06-28 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-03-11 2024-10-17 Address 250 WEST 54TH STREET, ROOM 901, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-11 2024-10-17 Address 250 WEST 54TH STREET, ROOM 901, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-08-07 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-08-07 1993-03-11 Address ATT: NATHAN NALE, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000139 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
980722002201 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960813002484 1996-08-13 BIENNIAL STATEMENT 1996-08-01
000050005311 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930311002150 1993-03-11 BIENNIAL STATEMENT 1992-08-01
B388336-4 1986-08-07 CERTIFICATE OF INCORPORATION 1986-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488518 0215000 1991-11-08 250 WEST 54TH STREET, RM 901, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-08
Case Closed 1992-10-26

Related Activity

Type Complaint
Activity Nr 72813363
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-04-28
Abatement Due Date 1992-05-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-28
Abatement Due Date 1992-06-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-28
Abatement Due Date 1992-04-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-28
Abatement Due Date 1992-04-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-28
Abatement Due Date 1992-04-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-28
Abatement Due Date 1992-04-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1992-04-28
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029777310 2020-04-29 0202 PPP 307 W. 38TH ST Rm 1901, NEW YORK, NY, 10018-2913
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-2913
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75313.55
Forgiveness Paid Date 2021-02-12
2146058301 2021-01-20 0202 PPS 307 W 38th St Rm 1910, New York, NY, 10018-9536
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74952
Loan Approval Amount (current) 74952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10018-9536
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75251.81
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State