Search icon

CENTER FOR BOOK ARTS, INCORPORATED 1974

Company Details

Name: CENTER FOR BOOK ARTS, INCORPORATED 1974
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Mar 1975 (50 years ago)
Entity Number: 366122
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 28 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SBSZKLP6LA87 2024-07-04 28 W 27TH ST FL 3, NEW YORK, NY, 10001, 6906, USA 28 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, 6906, USA

Business Information

URL www.centerforbookarts.org
Division Name CENTER FOR BOOK ARTS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-06
Initial Registration Date 2007-07-18
Entity Start Date 1974-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELSBETH PANCRAZI
Address 28 WEST 27TH ST., 3RD FLOOR, NEW YORK, NY, 10001, 6906, USA
Title ALTERNATE POC
Name CORINA REYNOLDS
Address 28 WEST 27TH ST., NEW YORK, NY, 10001, 6906, USA
Government Business
Title PRIMARY POC
Name ELSBETH PANCRAZI
Address 28 WEST 27TH ST., 3RD FLOOR, NEW YORK, NY, 10001, 6906, USA
Title ALTERNATE POC
Name CORINA REYNOLDS
Address 28 WEST 27TH ST., NEW YORK, NY, 10001, 6906, USA
Past Performance
Title PRIMARY POC
Name CORINA REYNOLDS
Address 28 WEST 27TH ST., NEW YORK, NY, 10001, 6906, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4TLC5 Obsolete Non-Manufacturer 2007-07-19 2024-06-10 No data 2025-06-06

Contact Information

POC ELSBETH PANCRAZI
Phone +1 212-481-0295
Address 28 W 27TH ST FL 3, NEW YORK, NY, 10001 6906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
N/A: THE CORP. Agent 15 BLEEKER STREET, NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 28 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20171128069 2017-11-28 ASSUMED NAME CORP AMENDMENT 2017-11-28
150924000232 2015-09-24 CERTIFICATE OF AMENDMENT 2015-09-24
20120502059 2012-05-02 ASSUMED NAME CORP AMENDMENT 2012-05-02
20120323032 2012-03-23 ASSUMED NAME CORP INITIAL FILING 2012-03-23
A223551-6 1975-03-31 CERTIFICATE OF INCORPORATION 1975-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-4100-7011 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-01-01 2011-12-31 TO SUPPORT PHASE III OF THE "COLLECTIONS INITIATIVE" WITH AN ACCOMPANYING EXHIBITION, CATALOGUE AND PUBLIC PROGRAMS.
Recipient CENTER FOR BOOK ARTS, INCORPORATED 1974
Recipient Name Raw CENTER FOR BOOK ARTS INCORPORATED
Recipient UEI SBSZKLP6LA87
Recipient DUNS 073271371
Recipient Address 28 WEST 27TH STREET, THIRD FLOOR, NEW YORK, NEW YORK COUNTY, NEW YORK, 10001-6906
Obligated Amount 35000.00
Non-Federal Funding 70000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
MA-05-09-0124-09 Institute of Museum and Library Services 45.301 - MUSEUMS FOR AMERICA 2009-08-01 2010-07-31 MUSEUMS FOR AMERICA
Recipient CENTER FOR BOOK ARTS, INCORPORATED 1974
Recipient Name Raw CENTER FOR BOOK ARTS
Recipient UEI SBSZKLP6LA87
Recipient DUNS 073271371
Recipient Address 28 WEST 27TH STREET, 3RD FLOOR, NEW YORK, BRONX, NEW YORK, 10001-6906
Obligated Amount 45000.00
Non-Federal Funding 81240.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09-4100-7075 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2009-06-01 2010-05-31 TO SUPPORT THE SECOND PHASE OF THE COLLECTIONS INITIATIVE, AN ARCHIVAL EFFORT TO DOCUMENT THE ORGANIZATION'S PROGRAMMING IN THE BOOK ARTS.
Recipient CENTER FOR BOOK ARTS, INCORPORATED 1974
Recipient Name Raw CENTER FOR BOOK ARTS INCORPORATED
Recipient UEI SBSZKLP6LA87
Recipient DUNS 073271371
Recipient Address 28 WEST 27TH STREET, THIRD FLOOR, NEW YORK, NEW YORK COUNTY, NEW YORK, 10001-6906
Obligated Amount 40000.00
Non-Federal Funding 80000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08-4100-7086 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2008-06-01 2009-05-31 TO SUPPORT CONTINUED ARCHIVAL EFFORTS TO DOCUMENT THE CENTER'S 30 YEARS OF PROGRAMMING IN THE BOOK ARTS.
Recipient CENTER FOR BOOK ARTS, INCORPORATED 1974
Recipient Name Raw CENTER FOR BOOK ARTS INCORPORATED
Recipient UEI SBSZKLP6LA87
Recipient DUNS 073271371
Recipient Address 28 WEST 27TH ST., THIRD FLOOR, NEW YORK, NEW YORK COUNTY, NEW YORK, 10001-6906
Obligated Amount 25000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667747704 2020-05-01 0202 PPP 28 W 27TH ST 3RD FL, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75972
Loan Approval Amount (current) 75972
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, 10001-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76472.49
Forgiveness Paid Date 2020-12-30
9495958300 2021-01-30 0202 PPS 28 W 27th St Fl 3, New York, NY, 10001-6906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79477
Loan Approval Amount (current) 79477
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, 10001-6906
Project Congressional District NY-12
Number of Employees 16
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80115.24
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State