Search icon

ALVAREZ FINE ART SERVICES INC.

Company Details

Name: ALVAREZ FINE ART SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (34 years ago)
Entity Number: 1584330
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT A KRAWITZ DOS Process Agent 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT A KRAWITZ Chief Executive Officer 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113084251
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-26 1997-10-21 Address 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-10-21 Address 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-07-15 1997-10-21 Address 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-10-23 1992-07-15 Address 200 EAST 72ND ST. / APT. 22L, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010925002956 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991119002360 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971021002189 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931101003058 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930126002170 1993-01-26 BIENNIAL STATEMENT 1992-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
53977.00
Total Face Value Of Loan:
53977.00
Date:
2020-05-03
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:
90942.00
Total Face Value Of Loan:
90942.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90942
Current Approval Amount:
90942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91518.61
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53977
Current Approval Amount:
53977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54247.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State