Search icon

ART CONSERVATION ASSOCIATES, INC.

Company Details

Name: ART CONSERVATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1975 (50 years ago)
Entity Number: 369941
ZIP code: 07306
County: New York
Place of Formation: New York
Address: C/O STEVEN A. LEON, SUITE 511, NEW YORK, NJ, United States, 07306
Principal Address: 458 BROADWAY, SUITE 511, JERSEY CITY, NJ, United States, 07306

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A. LEON Chief Executive Officer 888 NEWARK AVENUE, SUITE 511, JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
ART CONSERVATION ASSOCIATES, INC. DOS Process Agent C/O STEVEN A. LEON, SUITE 511, NEW YORK, NJ, United States, 07306

Form 5500 Series

Employer Identification Number (EIN):
132851731
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 458 BROADWAY, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 888 NEWARK AVENUE, SUITE 511, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 458 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-05-05 Address 458 BROADWAY, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 888 NEWARK AVENUE, SUITE 511, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002235 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240611000702 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210506061906 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060413 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502061552 2019-05-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-04-30
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:
92112.00
Total Face Value Of Loan:
92112.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73900
Current Approval Amount:
73900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74539.79
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92112
Current Approval Amount:
92112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93178.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State