Search icon

CRISTIN TIERNEY FINE ART ADVISORY SERVICES, LLC

Branch

Company Details

Name: CRISTIN TIERNEY FINE ART ADVISORY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Branch of: CRISTIN TIERNEY FINE ART ADVISORY SERVICES, LLC, Connecticut (Company Number 0796312)
Entity Number: 4582403
ZIP code: 10002
County: New York
Place of Formation: Connecticut
Address: 219 BOWERY, FLOOR 2, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRISTIN TIERNEY FINE ART ADVISORY SERVICES 401(K) PLAN 2023 043803977 2024-05-17 CRISTIN TIERNEY FINE ART ADVISORY SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453920
Sponsor’s telephone number 2125940550
Plan sponsor’s address 219 BOWERY, FL2, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
CRISTIN TIERNEY FINE ART ADVISORY SERVICES, LLC DOS Process Agent 219 BOWERY, FLOOR 2, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-10-21 2024-08-13 Address 219 BOWERY, FLOOR 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-03-09 2020-10-21 Address 540 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-23 2015-03-09 Address 546 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001967 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201021060287 2020-10-21 BIENNIAL STATEMENT 2020-05-01
150309000104 2015-03-09 CERTIFICATE OF CHANGE 2015-03-09
140724000241 2014-07-24 CERTIFICATE OF PUBLICATION 2014-07-24
140523000700 2014-05-23 APPLICATION OF AUTHORITY 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600128608 2021-03-20 0202 PPS 219 Bowery Fl 2, New York, NY, 10002-1218
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51495
Loan Approval Amount (current) 51495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1218
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 51775.75
Forgiveness Paid Date 2021-10-06
4133617100 2020-04-12 0202 PPP 219 Bowery Fl 2, New York, NY, 10002-1218
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1218
Project Congressional District NY-10
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 55159.46
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State