Search icon

DAVID BENRIMON FINE ART LLC

Company Details

Name: DAVID BENRIMON FINE ART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061646
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID BENRIMON FINE ART LLC DOS Process Agent 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-06-17 2024-05-31 Address 21 E 65TH ST 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-06-02 2010-06-17 Address 79 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-06-03 2008-06-02 Address 67 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002547 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220106001641 2022-01-06 BIENNIAL STATEMENT 2022-01-06
120821002261 2012-08-21 BIENNIAL STATEMENT 2012-06-01
100617002285 2010-06-17 BIENNIAL STATEMENT 2010-06-01
081224000666 2008-12-24 CERTIFICATE OF PUBLICATION 2008-12-24
080602002239 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060525002557 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040603000770 2004-06-03 ARTICLES OF ORGANIZATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652757105 2020-04-10 0202 PPP 41 East 57 Street 2nd Floor, New York, NY, 10022-1928
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69702
Loan Approval Amount (current) 69702
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 New York, NEW YORK, NY, 10022-1928
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70534.98
Forgiveness Paid Date 2021-06-24
4703128410 2021-02-06 0202 PPS 595 Madison Ave Fl 2, New York, NY, 10022-1928
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
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 New York, NEW YORK, NY, 10022-1928
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70441.88
Forgiveness Paid Date 2022-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302614 Other Contract Actions 2023-03-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-28
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name DAVID BENRIMON FINE ART LLC
Role Plaintiff
Name SON ,
Role Defendant
1706382 Other Contract Actions 2017-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-22
Termination Date 2018-02-26
Date Issue Joined 2017-11-09
Pretrial Conference Date 2017-11-09
Section 1332
Sub Section DS
Status Terminated

Parties

Name DAVID BENRIMON FINE ART LLC
Role Plaintiff
Name DURAZZO,
Role Defendant
2302613 Other Contract Actions 2023-03-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2023-03-28
Termination Date 2023-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name DAVID BENRIMON FINE ART LLC
Role Plaintiff
Name SON ,
Role Defendant
2105198 Americans with Disabilities Act - Other 2021-09-19 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 2021-09-19
Termination Date 2022-01-11
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name DAVID BENRIMON FINE ART LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State