Search icon

LAWRENCE STEIGRAD FINE ARTS, INC.

Company Details

Name: LAWRENCE STEIGRAD FINE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357371
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019
Address: 27 WEST 60TH STREET, P.O. BOX 20009, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE STEIGRAD DOS Process Agent 27 WEST 60TH STREET, P.O. BOX 20009, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LAWRENCE STEIGRAD Chief Executive Officer 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-06-01 2021-06-02 Address 27 WEST 60TH STREET, P.O. BOX 20009, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-06-14 2017-06-01 Address 23 EAST 69TH STREET, NEW YORK, NY, 10021, 4919, USA (Type of address: Principal Executive Office)
2011-06-14 2017-06-01 Address 23 EAST 69TH STREET, NEW YORK, NY, 10021, 4919, USA (Type of address: Service of Process)
2007-06-12 2011-06-14 Address 23 EAST 69TH ST, NEW YORK, NY, 10021, 4919, USA (Type of address: Service of Process)
2007-06-12 2011-06-14 Address 23 EAST 69TH ST, NEW YORK, NY, 10021, 4919, USA (Type of address: Principal Executive Office)
2007-06-12 2017-06-01 Address 23 EAST 69TH STREET, NEW YORK, NY, 10021, 4919, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-06-12 Address 42 EAST 76TH ST, NEW YORK, NY, 10021, 2711, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-06-12 Address 42 EAST 76TH ST, NEW YORK, NY, 10021, 2711, USA (Type of address: Principal Executive Office)
1997-06-03 2007-06-12 Address 42 EAST 76TH ST, NEW YORK, NY, 10021, 2711, USA (Type of address: Service of Process)
1993-03-22 1997-06-03 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, 1413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602060273 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170601006746 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130605006765 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002536 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090615002487 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070612002112 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050804002724 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030520002568 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010604002620 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002721 1999-06-17 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139637702 2020-05-01 0202 PPP 240 CENTRAL PARK S APT 6F, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23005
Loan Approval Amount (current) 23005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23209.78
Forgiveness Paid Date 2021-03-25
5329718501 2021-02-27 0202 PPS 240 Central Park S Apt 6F, New York, NY, 10019-1434
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21485
Loan Approval Amount (current) 21485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-1434
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21621.86
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State