Search icon

FINE ART CONSERVATION GROUP LLC

Company Details

Name: FINE ART CONSERVATION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493327
ZIP code: 10012
County: New York
Place of Formation: New York
Activity Description: Conservation and restoration of works of art including paintings, murals, and works on paper. Services include; surface cleaning, varnish removal, detachment of murals, lining of canvas, re-stretching, and compensation of losses.
Address: 599 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-242-4124

Website http://www.fineartconservationgroup.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3X5R3 Active Non-Manufacturer 2004-07-08 2024-02-29 2027-05-27 2023-05-23

Contact Information

POC HELEN IM
Phone +1 212-242-4124
Fax +1 212-242-4156
Address 529 W 20TH ST, NEW YORK, NY, 10011 2800, 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
THE LLC DOS Process Agent 599 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
040227002366 2004-02-27 BIENNIAL STATEMENT 2004-03-01
020221002226 2002-02-21 BIENNIAL STATEMENT 2002-03-01
000622000156 2000-06-22 AFFIDAVIT OF PUBLICATION 2000-06-22
000622000157 2000-06-22 AFFIDAVIT OF PUBLICATION 2000-06-22
000331000282 2000-03-31 ARTICLES OF ORGANIZATION 2000-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3816588410 2021-02-05 0202 PPS 529 W 20th St Ste 5WA, New York, NY, 10011-2800
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70992
Loan Approval Amount (current) 70992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10011-2800
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71505.48
Forgiveness Paid Date 2021-11-03
8054977103 2020-04-15 0202 PPP 529 W 20TH ST STE 5WA, NEW YORK, NY, 10011-2800
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10011-2800
Project Congressional District NY-12
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47121.7
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Apr 2025

Sources: New York Secretary of State