Search icon

GARVEY|SIMON ART ACCESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARVEY|SIMON ART ACCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (13 years ago)
Entity Number: 4343320
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 165 SEAMAN AVE. 1J, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH GARVEY Chief Executive Officer 165 SEAMAN AVE 1J, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
ELIZABETH GARVEY DOS Process Agent 165 SEAMAN AVE. 1J, NEW YORK, NY, United States, 10034

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELIZABETH GARVEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2457910

Unique Entity ID

Unique Entity ID:
N76NMYLFNTL5
CAGE Code:
8LUM4
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2020-04-21

Commercial and government entity program

CAGE number:
8LUM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
ELIZABETH GARVEY
Corporate URL:
garveysimon.com

History

Start date End date Type Value
2015-02-13 2020-06-15 Address 547 WEST 27TH STREET, SUITE 207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-02-13 2020-06-15 Address 547 WEST 27TH STREET, SUITE 207, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-01-09 2020-06-15 Address 547 W. 27TH ST., STE. 207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060063 2020-06-15 BIENNIAL STATEMENT 2019-01-01
150213006153 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130109000482 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM20P1123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-07-14
Description:
LORI K. KRAUSE~703-875-4179
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM20P1101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-07-08
Description:
LORI K. KRAUSE~703-875-4179
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,097.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Utilities: $1,000
Healthcare: $1000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State