Search icon

INTERNATIONAL ART ACQUISITIONS, INC.

Company Details

Name: INTERNATIONAL ART ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1498023
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3300 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA NINO Chief Executive Officer 3300 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2001-04-06 2005-01-27 Address 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-12-02 2005-01-27 Address 3300 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-12-02 2005-01-27 Address 3300 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-12-02 2001-04-06 Address 7 HIGHLAND PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1990-12-28 1993-12-02 Address 7 HIGHLAND PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060286 2021-03-18 BIENNIAL STATEMENT 2020-12-01
181206006454 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161214006364 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141217006108 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121221002209 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110201002727 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081216002707 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061221002257 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050127002678 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021216002123 2002-12-16 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854117703 2020-05-01 0219 PPP 3300 MONROE AVE, ROCHESTER, NY, 14618
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15680
Loan Approval Amount (current) 15680
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 ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15855.43
Forgiveness Paid Date 2021-06-17
3553298403 2021-02-05 0219 PPS 3300 Monroe Ave, Rochester, NY, 14618-4624
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15430
Loan Approval Amount (current) 15430
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 Rochester, MONROE, NY, 14618-4624
Project Congressional District NY-25
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15596.34
Forgiveness Paid Date 2022-03-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State