Search icon

5TH AND 57TH FINE ARTS CORPORATION

Company Details

Name: 5TH AND 57TH FINE ARTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950250
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 535 WEST 22ND ST, 2ND FLR, NEW YORK, NY, United States, 10011
Principal Address: 535 WEST 22ND ST, 2ND FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6C5E0 Active Non-Manufacturer 2011-04-06 2024-02-29 2025-06-24 2021-12-20

Contact Information

POC BRIDGET MOORE
Phone +1 212-247-2111
Fax +1 212-247-2119
Address 535 W 22ND ST STE 2F, NEW YORK, NY, 10011 1119, 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

DOS Process Agent

Name Role Address
DC MOORE GALLERY DOS Process Agent 535 WEST 22ND ST, 2ND FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIDGET MOORE Chief Executive Officer C/O DC MOORE GALLERY, 535 WEST 22ND ST / 2ND FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-08-29 2013-08-06 Address 535 WEST 22ND ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-08-29 2013-08-06 Address C/O DEMOORE GALLERY, 535 WEST 22ND ST / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-08-26 2011-08-29 Address 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Principal Executive Office)
1999-08-26 2011-08-29 Address 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Service of Process)
1999-08-26 2011-08-29 Address C/O DC MOORE GALLERY, 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Chief Executive Officer)
1997-09-26 1999-08-26 Address 724 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-09-26 1999-08-26 Address 724 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-26 1999-08-26 Address 302 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-08-23 1997-09-26 Address ATTN: MS. BRIDGET MOORE, 302 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006426 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006318 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806007311 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110829002127 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090804002533 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002924 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002841 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030730002424 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002403 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990826002210 1999-08-26 BIENNIAL STATEMENT 1999-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F11PO6800000226638 2011-04-28 2011-04-28 2011-04-28
Unique Award Key CONT_AWD_F11PO6800000226638_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title MUSEUM COLLECTION ACQUISITION
NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient 5TH AND 57TH FINE ARTS CORPORATION
UEI D1NKXV4TD257
Legacy DUNS 948461447
Recipient Address UNITED STATES, 535 W 22ND ST # 2, NEW YORK, 100111119
PURCHASE ORDER AWARD SAQMMA11M0009 2010-10-21 2010-11-01 2010-11-01
Unique Award Key CONT_AWD_SAQMMA11M0009_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 34000.00
Current Award Amount 34000.00
Potential Award Amount 34000.00

Description

Title ART- LUSAKA FOSTER
NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient 5TH AND 57TH FINE ARTS CORPORATION
UEI D1NKXV4TD257
Legacy DUNS 948461447
Recipient Address UNITED STATES, 724 5TH AVE FL 8, NEW YORK, NEW YORK, NEW YORK, 100194106

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591348509 2021-02-26 0202 PPS 535 W 22nd St Fl 2, New York, NY, 10011-1119
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173925
Loan Approval Amount (current) 173925
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 New York, NEW YORK, NY, 10011-1119
Project Congressional District NY-12
Number of Employees 8
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 176112.4
Forgiveness Paid Date 2022-06-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State