Search icon

GORRIVAN FINE ARTS, LTD.

Company Details

Name: GORRIVAN FINE ARTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562514
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 155 A E. 71ST ST, NEW YORK, NY, United States, 10021
Address: 333 park avenue south, 4a, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C. GORRIVAN Chief Executive Officer 155 A E. 71ST ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 park avenue south, 4a, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2004-11-30 2025-03-25 Address 155 A E. 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-11-30 2025-03-25 Address 155 A E. 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-10-02 2004-11-30 Address 405 EAST 56TH ST 8D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-10-02 2004-11-30 Address 405 EAST 56TH ST 8D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-10-12 2004-11-30 Address 405 EAST 56TH ST SUITE 8D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-10-12 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325003735 2025-03-25 CERTIFICATE OF CHANGE BY ENTITY 2025-03-25
061011003059 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041130002288 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021002003014 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001012000397 2000-10-12 CERTIFICATE OF INCORPORATION 2000-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793178410 2021-02-12 0202 PPS 333 Park Ave S Apt 4A, New York, NY, 10010-2924
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34202.5
Loan Approval Amount (current) 34202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
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, 10010-2924
Project Congressional District NY-12
Number of Employees 5
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34528.37
Forgiveness Paid Date 2022-01-26
7445237107 2020-04-14 0202 PPP 333 Park Avenue South, Suite 4A, NEW YORK, NY, 10010-2924
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34202
Loan Approval Amount (current) 34202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
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, 10010-2924
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34543.07
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State