Search icon

WILL AMERINGER FINE ART, INC.

Company Details

Name: WILL AMERINGER FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1704016
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 525 WEST 22ND STREET, CU#3, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RPJDC45SW3Y3 2025-01-31 525 W 22ND ST, NEW YORK, NY, 10011, 1100, USA 525 W 22ND ST, CU#3, NEW YORK, NY, 10011, 1100, USA

Business Information

Doing Business As WILL AMERINGER FINE ART INC
URL milesmcenery.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2013-10-23
Entity Start Date 1993-02-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920
Product and Service Codes 9915

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AVERY MCENERY
Role BUSINESS MANAGER
Address WILL AMERINGER FINE ART, INC., CU#3, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name AVERY MCENERY
Role BUSINESS MANAGER
Address WILL AMERINGER FINE ART, INC., NEW YORK, NY, 10011, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
702G7 Active Non-Manufacturer 2013-11-05 2024-02-29 2029-02-05 2025-01-31

Contact Information

POC AVERY MCENERY
Phone +1 212-445-0051
Address 525 W 22ND ST, NEW YORK, NY, 10011 1100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2023 133703201 2024-09-17 WILL AMERINGER FINE ART, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing AVERY MCENERY
Valid signature Filed with authorized/valid electronic signature
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2022 133703201 2023-10-10 WILL AMERINGER FINE ART, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 WEST 22ND STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2021 133703201 2022-06-14 WILL AMERINGER FINE ART, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2020 133703201 2021-06-30 WILL AMERINGER FINE ART, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2019 133703201 2020-07-28 WILL AMERINGER FINE ART, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2018 133703201 2019-06-13 WILL AMERINGER FINE ART, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2017 133703201 2018-06-15 WILL AMERINGER FINE ART, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2016 133703201 2017-10-10 WILL AMERINGER FINE ART, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU #3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2015 133703201 2016-10-04 WILL AMERINGER FINE ART, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND STREET, CU 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing AVERY MCENERY
WILL AMERINGER FINE ART, INC. 401(K) PROFIT SHARING PLAN 2014 133703201 2015-07-22 WILL AMERINGER FINE ART, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 2124450051
Plan sponsor’s address 525 W 22ND ST, CU#3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing GORDON AVARD

DOS Process Agent

Name Role Address
WILL AMERINGER FINE ART, INC. DOS Process Agent 525 WEST 22ND STREET, CU#3, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM C AMERINGER Chief Executive Officer 525 WEST 22ND STREET, CU#3, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
2013-03-21 2015-02-03 Address 525 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-08-26 2015-02-03 Address 525 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-08-26 2015-02-03 Address 525 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-26 2013-03-21 Address 165 CHARLES STREET #7, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-01-26 Address 2 COLUMBUS AVE, #16A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-02-12 Address 252 7TH AVE, #7J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-21 2011-08-26 Address AMERINGER & YOHE FINE ART, 20 W 57TH ST / 2ND FL, NEW YORK, NY, 10019, 3917, USA (Type of address: Principal Executive Office)
2003-02-21 2011-08-26 Address 20 W 57TH ST, NEW YORK, NY, 10019, 3917, USA (Type of address: Service of Process)
2001-03-02 2005-03-02 Address 2 COLUMBUS AVE #16C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-02-24 2003-02-21 Address AMERINGER/HOWARD FINE ART, 41 EAST 57TH ST SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007218 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130321006285 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110826002627 2011-08-26 BIENNIAL STATEMENT 2011-02-01
090126003147 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002245 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002957 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030221002156 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010302002783 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990224002528 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970414002291 1997-04-14 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000208403 2021-02-05 0202 PPS 525 W 22nd St, New York, NY, 10011-1100
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10011-1100
Project Congressional District NY-12
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252576.39
Forgiveness Paid Date 2022-05-16
9997477705 2020-05-01 0202 PPP 525 West 22nd St, New York, NY, 10011-1100
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10011-1100
Project Congressional District NY-12
Number of Employees 15
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253409.72
Forgiveness Paid Date 2021-10-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3143059 WILL AMERINGER FINE ART, INC. WILL AMERINGER FINE ART INC RPJDC45SW3Y3 525 W 22ND ST, NEW YORK, NY, 10011-1100
Capabilities Statement Link -
Phone Number 212-445-0051
Fax Number -
E-mail Address avery@milesmcenery.com
WWW Page milesmcenery.com
E-Commerce Website -
Contact Person AVERY MCENERY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 702G7
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702295 Other Contract Actions 2007-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-19
Termination Date 2007-07-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name WILL AMERINGER FINE ART, INC.
Role Plaintiff
Name GASIUNASEN
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State