Search icon

PALMIERI FINE ART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALMIERI FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4517905
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 67 2nd Pl, Brooklyn, NY, United States, 11231
Principal Address: 4 EAST 78TH STREET, #3, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SCOTT HARFORD Agent 200 WEST END AVE #6C, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
PALMIERI FINE ART, INC. DOS Process Agent 67 2nd Pl, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
SCOTT A. HARFORD Chief Executive Officer 4 EAST 78TH STREET, #3, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 200 WEST END AVENUE, APT. 6C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 4 EAST 78TH STREET, #3, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-02 Address 200 WEST END AVENUE, APT. 6C, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)
2018-04-12 2020-01-08 Address 4 EAST 78TH STREET, #3, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2016-01-11 2020-01-08 Address 200 WEST END AVE, APT 6C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102002520 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220420002827 2022-04-20 BIENNIAL STATEMENT 2022-01-01
200108060449 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180412000381 2018-04-12 CERTIFICATE OF AMENDMENT 2018-04-12
180202006295 2018-02-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
95500.00
Total Face Value Of Loan:
95500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95500
Current Approval Amount:
95500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96271.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State