Search icon

THE CENTER FOR ARTS EDUCATION, INC.

Company Details

Name: THE CENTER FOR ARTS EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 10 Dec 1996 (28 years ago)
Date of dissolution: 02 Oct 2021
Entity Number: 2091613
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH STREET STE 1112, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 34TH STREET STE 1112, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
1996-12-10 2010-02-09 Address 120 WEST 46TH STREET, NEW YORK, NY, 10036, 8501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211002000300 2021-10-01 CERTIFICATE OF MERGER 2021-10-01
100209000072 2010-02-09 CERTIFICATE OF AMENDMENT 2010-02-09
961210000626 1996-12-10 CERTIFICATE OF INCORPORATION 1996-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587277203 2020-04-27 0202 PPP 299 Broadway Suite 1300, NEW YORK, NY, 10007
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203160
Loan Approval Amount (current) 203160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10007
Project Congressional District NY-07
Number of Employees 28
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152229.3
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State