Search icon

DAVID BENRIMON FINE ART LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69700.00
Total Face Value Of Loan:
69700.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69702.00
Total Face Value Of Loan:
69702.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69702
Current Approval Amount:
69702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70534.98
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69700
Current Approval Amount:
69700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70441.88

Court Cases

Court Case Summary

Filing Date:
2023-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAVID BENRIMON FINE ART LLC
Party Role:
Plaintiff
Party Name:
SON ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAVID BENRIMON FINE ART LLC
Party Role:
Plaintiff
Party Name:
SON ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State