Search icon

LAWRENCE STEIGRAD FINE ARTS, INC.

Company claim

Is this your business?

Get access!

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 2017-06-01 Address 23 EAST 69TH STREET, NEW YORK, NY, 10021, 4919, USA (Type of address: Chief Executive Officer)
2007-06-12 2011-06-14 Address 23 EAST 69TH ST, NEW YORK, NY, 10021, 4919, 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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
21485.00
Total Face Value Of Loan:
21485.00
Date:
2020-05-11
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:
136400.00
Total Face Value Of Loan:
136400.00
Date:
2020-05-02
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:
23005.00
Total Face Value Of Loan:
23005.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23005
Current Approval Amount:
23005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23209.78
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21485
Current Approval Amount:
21485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21621.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State