Search icon

ARTHUR FOURNIER FINE & RARE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR FOURNIER FINE & RARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2013 (13 years ago)
Entity Number: 4358757
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVE., STE. 3E6, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
PERL GROSSMAN & ASSOCIATES LLP DOS Process Agent 3000 MARCUS AVE., STE. 3E6, LAKE SUCCESS, NY, United States, 11042

Unique Entity ID

Unique Entity ID:
UL8HLQEKK1U8
CAGE Code:
7D8X2
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2015-05-05

Commercial and government entity program

CAGE number:
7D8X2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-18

Contact Information

POC:
ARTHUR J. FOURNIER
Corporate URL:
www.arthurfournier.com

History

Start date End date Type Value
2013-02-11 2024-03-26 Address 3000 MARCUS AVE., STE. 3E6, LAKE SUCCUSS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002434 2024-03-26 BIENNIAL STATEMENT 2024-03-26
130521001107 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130211000627 2013-02-11 ARTICLES OF ORGANIZATION 2013-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
F15PO6800000326898
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
180000.00
Base And Exercised Options Value:
180000.00
Base And All Options Value:
180000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2015-06-08
Description:
MUSEUM COLLECTION ACQUISITION - PHOTOGRAPHY COLLECTION FOR CAAMA.
Naics Code:
453310: USED MERCHANDISE STORES
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59400.00
Total Face Value Of Loan:
284500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,149.18
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,124.93
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $14,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State