Search icon

NASCENT ART NEW YORK INC.

Company Details

Name: NASCENT ART NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478594
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 357 West 30th Street #1, NEW YORK, NY, United States, 10001
Principal Address: 357 West 30th Street #1, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5D7Z1S5XKD7 2025-04-05 357 W 30TH ST, APT 1, NEW YORK, NY, 10001, 2747, USA 19 WEST 21ST STREET, SUITE 503, NEW YORK, NY, 10010, USA

Business Information

Doing Business As NASCENT ART NY
URL www.nascentartny.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2023-05-30
Entity Start Date 2007-04-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 459920, 541430
Product and Service Codes T001, T011

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES WALLACE
Role MR
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JENNIFER WALLACE
Role MRS.
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JAMES WALLACE
Role MR
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JENNIFER WALLACE
Role MRS.
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name JENNIFER WALLACE
Role MRS.
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JAMES WALLACE
Role MR
Address 357 WEST 30TH STREET, APT 1, NEW YORK, NY, 10001, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASCENT ART NEW YORK, INC. 401(K) PLAN 2023 208727032 2024-05-09 NASCENT ART NEW YORK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453920
Sponsor’s telephone number 3478383686
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 503, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
NASCENT ART NEW YORK, INC. 401(K) PLAN 2022 208727032 2023-05-27 NASCENT ART NEW YORK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453920
Sponsor’s telephone number 3478383686
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 503, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
NASCENT ART NEW YORK, INC. 401(K) PLAN 2021 208727032 2022-05-06 NASCENT ART NEW YORK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453920
Sponsor’s telephone number 3478383686
Plan sponsor’s address 421 8TH AVE, SUITE 7335, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CHRISTINE RIMER
NASCENT ART NEW YORK, INC. 401(K) PLAN 2020 208727032 2021-07-16 NASCENT ART NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453920
Sponsor’s telephone number 3478383686
Plan sponsor’s address 330 WEST 42ND STREET, SUITE 2312, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NASCENT ART NEW YORK DOS Process Agent 357 West 30th Street #1, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES WALLACE Chief Executive Officer 357 WEST 30TH STREET #1, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 357 WEST 30TH STREET #1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-02-01 Address 357 WEST 30TH STREET #1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-02-01 Address 19 West 21st Street, Suite 503, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-02-20 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2024-10-09 Address 410 WEST 44TH ST., #22, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040173 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241009001491 2024-10-09 BIENNIAL STATEMENT 2024-10-09
171004000591 2017-10-04 ANNULMENT OF DISSOLUTION 2017-10-04
DP-2024298 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070413000192 2007-04-13 CERTIFICATE OF AMENDMENT 2007-04-13
070220000714 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094237201 2020-04-28 0202 PPP 500 West 42nd Street Suite 2312, NEW YORK, NY, 10036
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36687
Loan Approval Amount (current) 36687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37130.3
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3145181 NASCENT ART NEW YORK INC. NASCENT ART NY D5D7Z1S5XKD7 357 W 30TH ST, APT 1, NEW YORK, NY, 10001-2747
Capabilities Statement Link -
Phone Number 415-568-8878
Fax Number -
E-mail Address james@nascentartny.com
WWW Page www.nascentartny.com
E-Commerce Website -
Contact Person JAMES WALLACE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9L5R4
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2023-06-23
Veteran-Owned Small Business Certification Expiration Date 2027-06-23
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State