Search icon

VINCENT VALLARINO FINE ART, LTD.

Company Details

Name: VINCENT VALLARINO FINE ART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323330
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Principal Address: 66 ROUTE 343, MILLBROOK, NY, United States, 12545
Address: BOX 1313 66 ROUTE 343, Millbrook, NY 12545, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 1313 66 ROUTE 343, Millbrook, NY 12545, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
VINCENT VALLARINO Chief Executive Officer 222 EAST 49TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 222 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 120 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-02-29 2014-04-30 Address 120 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-02-29 2024-12-19 Address 120 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-02-21 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-21 2024-12-19 Address BOX 1313 66 ROUTE 343, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003976 2024-12-19 BIENNIAL STATEMENT 2024-12-19
140430002229 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120307002076 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100223002657 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080229002750 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060221000878 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473597703 2020-05-01 0202 PPP 222 E 49TH ST APT 1, NEW YORK, NY, 10017
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) 84945
Loan Approval Amount (current) 84945
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, 10017-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85753.33
Forgiveness Paid Date 2021-04-19
8718918303 2021-01-30 0202 PPS 222 E 49th St Apt 1, New York, NY, 10017-1506
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66715
Loan Approval Amount (current) 66715
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, 10017-1506
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67285.26
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State