Search icon

EDWARD TYLER NAHEM FINE ART, L.L.C.

Headquarter

Company Details

Name: EDWARD TYLER NAHEM FINE ART, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393296
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 980 Madison Avenue, Rm 305, NEW YORK, NY, United States, 10075

Links between entities

Type Company Name Company Number State
Headquarter of EDWARD TYLER NAHEM FINE ART, L.L.C., ILLINOIS LLC_13327548 ILLINOIS

DOS Process Agent

Name Role Address
C/O EDWARD NAHEM DOS Process Agent 980 Madison Avenue, Rm 305, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2022-11-18 2023-07-05 Address 55 east 66th street, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2021-06-07 2022-11-18 Address 980 MADISON AVENUE, RM 305, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-07-28 2021-06-07 Address 37 WEST 57TH STREET, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-06-29 2011-07-28 Address 55 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005067 2023-07-05 BIENNIAL STATEMENT 2023-06-01
221118001091 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
210607061199 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190610060177 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170605007599 2017-06-05 BIENNIAL STATEMENT 2017-06-01
151027006066 2015-10-27 BIENNIAL STATEMENT 2015-06-01
130624006040 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110728002321 2011-07-28 BIENNIAL STATEMENT 2011-06-01
080616002437 2008-06-16 BIENNIAL STATEMENT 2007-06-01
030516002121 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9275788306 2021-01-30 0202 PPS 37 W 57th St Frnt 2, New York, NY, 10019-3410
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156000
Loan Approval Amount (current) 156000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-3410
Project Congressional District NY-12
Number of Employees 12
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157555.67
Forgiveness Paid Date 2022-02-09
4588727203 2020-04-27 0202 PPP 37 W 57TH ST, NEW YORK, NY, 10019-3410
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156000
Loan Approval Amount (current) 156000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-3410
Project Congressional District NY-12
Number of Employees 12
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157876.33
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State