Search icon

ROBERT SIMON FINE ART, INC.

Company Details

Name: ROBERT SIMON FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135346
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 53 TOWER HILL RD E, TUXEDO PARK, NY, United States, 10987

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
DS9GML1WMB45 2024-08-20 53 TOWER HILL RD E, TUXEDO PARK, NY, 10987, 4065, USA 53 TOWER HILL RD E, TUXEDO PARK, NY, 10987, 4065, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2022-07-27
Entity Start Date 1997-07-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT SIMON
Address 53 TOWER HILL RD E, TUXEDO PARK, NY, 10987, USA
Government Business
Title PRIMARY POC
Name ROBERT SIMON
Address 53 TOWER HILL RD E, TUXEDO PARK, NY, 10987, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT B SIMON Chief Executive Officer 53 TOWER HILL RD E, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 TOWER HILL RD E, TUXEDO PARK, NY, United States, 10987

History

Start date End date Type Value
2007-05-01 2011-06-09 Address SATIS HOUSE, TOWER HILL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office)
1999-05-10 2011-06-09 Address SATIS HOUSE, TOWER HILL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-05-01 Address SATIS HOUSE, TOWER HILL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office)
1997-04-21 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-21 2011-06-09 Address SATIS HOUSE, TOWER HILL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927001630 2021-09-27 BIENNIAL STATEMENT 2021-09-27
130411006268 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110609002176 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090401002985 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070501003250 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050614002537 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030409002526 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010511002718 2001-05-11 BIENNIAL STATEMENT 2001-04-01
990510002498 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970421000311 1997-04-21 CERTIFICATE OF INCORPORATION 1997-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967028904 2021-04-28 0202 PPS 53 Tower Hill Rd E, Tuxedo Park, NY, 10987-4065
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56097
Loan Approval Amount (current) 56097
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 Tuxedo Park, ORANGE, NY, 10987-4065
Project Congressional District NY-18
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56425.32
Forgiveness Paid Date 2021-12-02
1685167101 2020-04-10 0202 PPP 53 Tower Hill Rd E 0.0, Tuxedo Park, NY, 10987-4065
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78550
Loan Approval Amount (current) 78550
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 Tuxedo Park, ORANGE, NY, 10987-4065
Project Congressional District NY-18
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79281.3
Forgiveness Paid Date 2021-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109586 Americans with Disabilities Act - Other 2021-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-18
Termination Date 2022-02-01
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name ROBERT SIMON FINE ART, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State