Search icon

SCHIFF FINE ART, LLC

Company Details

Name: SCHIFF FINE ART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170523
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 74 WARREN STREET, UNIT 2W, NEW YORK, NY, United States, 10007

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KIO2BIQPCVQ564 3170523 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Lisa Schiff, 74 Warren Street, Unit 2W, New York, US-NY, US, 10007
Headquarters C/O Lisa Schiff, 333 Hudson Street, Suite 204, New York, US-NY, US, 10013

Registration details

Registration Date 2013-01-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3170523

Agent

Name Role Address
LISA SCHIFF Agent 74 WARREN STREET, UNIT 2W, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 74 WARREN STREET, UNIT 2W, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-03-30 2023-05-22 Address 74 WARREN STREET, UNIT 2W, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-03-30 2023-05-22 Address 74 WARREN STREET, UNIT 2W, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2006-09-20 2012-03-30 Address 50 MURRAY STREET UNIT 1204, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2006-09-20 2012-03-30 Address 50 MURRAY STREET UNIT 1204, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-11-16 2006-09-20 Address 545 W. 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-16 2006-09-20 Address 545 W. 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-01 2005-11-16 Address 50 MURRAY STREET #1621, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522003947 2023-05-22 BIENNIAL STATEMENT 2023-03-01
120330000645 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
090304002310 2009-03-04 BIENNIAL STATEMENT 2009-03-01
071026000019 2007-10-26 CERTIFICATE OF AMENDMENT 2007-10-26
070306002616 2007-03-06 BIENNIAL STATEMENT 2007-03-01
060920000113 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20
051116000667 2005-11-16 CERTIFICATE OF CHANGE 2005-11-16
050301000404 2005-03-01 ARTICLES OF ORGANIZATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397127005 2020-04-07 0202 PPP 45 WHITE ST 1B, NEW YORK, NY, 10013-3509
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-3509
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146386.44
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402233 Bankruptcy Appeals Rule 28 USC 158 2024-03-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2024-03-25
Termination Date 2024-05-14
Section 0158
Status Terminated

Parties

Name SCHIFF FINE ART, LLC
Role Plaintiff
Name BARASCH,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State