Search icon

GARDNER ARTS NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDNER ARTS NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263096
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O G VOORHEES, 504 W 110TH ST., # 2 A, NEW YORK, NY, United States, 10025
Principal Address: 116 W 23RD ST., SUITE 500, 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
GARDNER ARTS NETWORK, INC. DOS Process Agent C/O G VOORHEES, 504 W 110TH ST., # 2 A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JEANNETTE GARDNER Chief Executive Officer 116 W 23RD ST., SUITE 500, NEW YORK, NY, United States, 10011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E1XAA72FXNU9
CAGE Code:
8VXK6
UEI Expiration Date:
2023-01-28

Business Information

Division Name:
GARDNER ARTS NETWORK INC
Activation Date:
2021-12-31
Initial Registration Date:
2021-02-06

History

Start date End date Type Value
2012-05-07 2020-05-05 Address 155 W 72 ST #605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-12-03 2012-05-07 Address 155 W 72 ST #605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-12-03 2020-05-05 Address 155 W 72 ST #605, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-12-03 2020-05-05 Address C/O G VOORHEES, 320 RIVERSIDE DR 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)
1988-05-19 1992-12-03 Address G. VOORHEES, 420 RIVERSIDE DRIVE 3B, NEW YORK, NY, 10025, 7745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061203 2020-05-05 BIENNIAL STATEMENT 2020-05-01
120507006901 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100521003111 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080512002756 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002593 2006-05-05 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
11459.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
22918.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State