Search icon

EDEN FINE ART NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDEN FINE ART NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198174
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDEN FINE ART NY, INC DOS Process Agent 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GUY MARTINOVSKY Chief Executive Officer 46 AMALFI, DUBAI, United Arab Emirates

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 78 BEN YEHUDAH ST #3, TEL AVIV, 63433, ISR (Type of address: Chief Executive Officer)
2025-01-06 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address 46 AMALFI, DUBAI, ARE (Type of address: Chief Executive Officer)
2023-10-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001877 2025-01-06 BIENNIAL STATEMENT 2025-01-06
121220002444 2012-12-20 BIENNIAL STATEMENT 2011-04-01
090619002681 2009-06-19 BIENNIAL STATEMENT 2009-04-01
070808002221 2007-08-08 BIENNIAL STATEMENT 2007-04-01
050429000392 2005-04-29 CERTIFICATE OF INCORPORATION 2005-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3078764 OL VIO INVOICED 2019-09-04 370 OL - Other Violation
3066924 OL VIO CREDITED 2019-07-29 250 OL - Other Violation
2695646 CL VIO INVOICED 2017-11-17 350 CL - Consumer Law Violation
2666357 CL VIO CREDITED 2017-09-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-09-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
106695.00
Total Face Value Of Loan:
106695.00
Date:
2020-04-15
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:
106695.00
Total Face Value Of Loan:
106695.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106695
Current Approval Amount:
106695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
107646.36
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106695
Current Approval Amount:
106695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108150.2

Motor Carrier Census

DBA Name:
EDEN GALLERY
Carrier Operation:
Interstate
Add Date:
2019-12-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-02-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BALFOUR-BROWNE
Party Role:
Plaintiff
Party Name:
EDEN FINE ART NY, INC.
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