Search icon

RANSICK GAT FINE ART SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANSICK GAT FINE ART SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121771
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 44-02 11TH STREET, SUITE 401, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 44-02 STREET, STUDIO 401, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE GAT Chief Executive Officer 44-02 STREET, STUDIO 401, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
RANSICK GAT FINE ART SERVICES, INC. DOS Process Agent 44-02 11TH STREET, SUITE 401, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LESLIE GAT
User ID:
P3301831

Unique Entity ID

Unique Entity ID:
H6F4D9MFCK77
CAGE Code:
9YUP8
UEI Expiration Date:
2025-07-25

Business Information

Activation Date:
2024-07-26
Initial Registration Date:
2024-07-24

Form 5500 Series

Employer Identification Number (EIN):
133943027
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-12 2021-03-09 Address 44-02 STREET, STUDIO 401, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-06-20 2020-03-12 Address 63 FLUSHING AVE, UNIT 154, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-06-20 2020-03-12 Address 63 FLUSHING AVE, UNIT 154, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2013-06-20 2020-03-12 Address 63 FLUSHING AVE, UNIT 154, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1999-03-23 2013-06-20 Address 500 WEST 111TH ST., #6B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210309060324 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200312060061 2020-03-12 BIENNIAL STATEMENT 2019-03-01
130620002130 2013-06-20 BIENNIAL STATEMENT 2013-03-01
110324003263 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090326003151 2009-03-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM24P0949
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
71000.00
Base And Exercised Options Value:
71000.00
Base And All Options Value:
71000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2024-09-03
Description:
ARTS, DRAWINGS FRAME ETC. FOR INTERNATIONAL EMBASSIES.
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
81887.00
Total Face Value Of Loan:
81887.00
Date:
2020-08-13
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:
0.00
Date:
2020-05-02
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:
91345.00
Total Face Value Of Loan:
91345.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$81,887
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,348.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,887
Jobs Reported:
6
Initial Approval Amount:
$91,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,173.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,076
Utilities: $730
Rent: $11,884
Healthcare: $5655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State