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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2020 132851731 2021-03-09 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2019 132851731 2020-03-03 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2020-03-03
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2018 132851731 2019-02-20 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2017 132851731 2018-03-07 ART CONSERVATION ASSOCIATES, INC. 4
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-03-07
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2018-03-07
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2017 132851731 2018-06-14 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2016 132851731 2017-02-23 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-02-23
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2017-02-23
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2015 132851731 2016-03-19 ART CONSERVATION ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-03-19
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2016-03-19
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2014 132851731 2015-03-26 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2013 132851731 2014-05-05 ART CONSERVATION ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2014-05-05
Name of individual signing ABE FRIEDBERG
ART CONSERVATION ASSOCIATES, INC. PROFIT SHARING PLAN 2012 132851731 2013-10-15 ART CONSERVATION ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 561490
Sponsor’s telephone number 2122190626
Plan sponsor’s address 110 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVEN LEON
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVEN LEON

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

History

Start date End date Type Value
2024-06-11 2024-06-11 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)
2021-05-06 2024-06-11 Address 458 BROADWAY, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address C/O STEVEN A. LEON, 458 BROADWAY SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 458 BROADWAY, SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-06-11 Address C/O STEVEN A. LEON, 458 BROADWAY SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-05-28 2021-05-06 Address C/O STEVEN A. LEON, 110 GREENE ST., STE. 1108, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-06-29 2021-05-06 Address 110 GREENE STREET, SUITE 1108, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1975-05-14 1997-05-28 Address 1232 MADISON AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1975-05-14 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
170503007459 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501007021 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006307 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110616002350 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090618002527 2009-06-18 BIENNIAL STATEMENT 2009-05-01
20080327052 2008-03-27 ASSUMED NAME CORP DISCONTINUANCE 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081318302 2021-01-29 0202 PPS 110 Greene St, New York, NY, 10012-3813
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73900
Loan Approval Amount (current) 73900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10012-3813
Project Congressional District NY-10
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74539.79
Forgiveness Paid Date 2022-01-13
4561847302 2020-04-29 0202 PPP 110 Greene St Suite 1108, New York, NY, 10012
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92112
Loan Approval Amount (current) 92112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93178.96
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State