Search icon

WILL AMERINGER FINE ART, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AVERY MCENERY
User ID:
P3143059
Trade Name:
WILL AMERINGER FINE ART INC

Unique Entity ID

Unique Entity ID:
RPJDC45SW3Y3
CAGE Code:
702G7
UEI Expiration Date:
2025-11-22

Business Information

Doing Business As:
WILL AMERINGER FINE ART INC
Activation Date:
2024-11-26
Initial Registration Date:
2013-10-23

Commercial and government entity program

CAGE number:
702G7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
AVERY MCENERY
Corporate URL:
milesmcenery.com

Form 5500 Series

Employer Identification Number (EIN):
133703201
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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: Service of Process)
2011-08-26 2015-02-03 Address 525 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM23P1021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60000.00
Base And Exercised Options Value:
60000.00
Base And All Options Value:
60000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2023-08-18
Description:
ARTS, DRAWINGS, FRAME ETC. FOR INTERNATIONAL EMBASSIES.
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SAQMMA17M0179
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26000.00
Base And Exercised Options Value:
26000.00
Base And All Options Value:
26000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2017-02-13
Description:
ART
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS
Procurement Instrument Identifier:
SAQMMA14M0031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
63500.00
Base And Exercised Options Value:
63500.00
Base And All Options Value:
63500.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-11-06
Description:
ART- KABUL
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
-135000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
199900.00
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2018-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$385,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$252,576.39
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $249,997
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$250,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,409.72
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $250,000

Court Cases

Court Case Summary

Filing Date:
2007-03-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State