Search icon

SCHOOL OF VISUAL ARTS, LLC

Headquarter

Company Details

Name: SCHOOL OF VISUAL ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902128
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SCHOOL OF VISUAL ARTS, LLC, COLORADO 20161253134 COLORADO
Headquarter of SCHOOL OF VISUAL ARTS, LLC, FLORIDA M19000005916 FLORIDA
Headquarter of SCHOOL OF VISUAL ARTS, LLC, ILLINOIS LLC_05681723 ILLINOIS
Headquarter of SCHOOL OF VISUAL ARTS, LLC, ILLINOIS LLC_12930402 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2022 811603186 2023-05-31 SCHOOL OF VISUAL ARTS, LLC 780
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 624
Retired or separated participants receiving benefits 28

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing VENNETTE JONES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2022 811603186 2023-05-31 SCHOOL OF VISUAL ARTS, LLC 780
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 624
Retired or separated participants receiving benefits 28

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing VENNETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2021 811603186 2022-07-25 SCHOOL OF VISUAL ARTS, LLC 751
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 689
Retired or separated participants receiving benefits 28
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing VENNETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2020 811603186 2021-07-19 SCHOOL OF VISUAL ARTS, LLC 740
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 738
Retired or separated participants receiving benefits 28
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing VENNETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2019 811603186 2020-07-23 SCHOOL OF VISUAL ARTS, LLC 763
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 737
Retired or separated participants receiving benefits 25
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing FRANK AGOSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2018 811603186 2019-05-29 SCHOOL OF VISUAL ARTS, LLC 723
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 714
Retired or separated participants receiving benefits 24

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing FRANK AGOSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2017 811603186 2018-06-07 SCHOOL OF VISUAL ARTS, LLC 732
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD ST., NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 717
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing FRANK AGOSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature
SCHOOL OF VISUAL ARTS, LLC WELFARE BENEFITS PLAN 2016 811603186 2017-05-31 SCHOOL OF VISUAL ARTS, LLC 752
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 611000
Plan sponsor’s mailing address 209 EAST 23RD STREET, NEW YORK, NY, 10010
Plan sponsor’s address 209 EAST 23RD STREET, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 716
Retired or separated participants receiving benefits 25

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing FRANK AGOSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing GARY SHILLET
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-01-21 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-25 2020-01-21 Address 209 EAST 23RD STREET, NEW YORK, NY, 10010, 3994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000895 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220213000075 2022-02-13 BIENNIAL STATEMENT 2022-02-13
200203060664 2020-02-03 BIENNIAL STATEMENT 2020-02-01
200121000010 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
180619006177 2018-06-19 BIENNIAL STATEMENT 2018-02-01
160602000377 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
160512000571 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
160225000269 2016-02-25 ARTICLES OF ORGANIZATION 2016-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-07 No data 207 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315129593 0215000 2010-12-10 209 EAST 23RD ST., NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-03-01
Case Closed 2011-06-15

Related Activity

Type Complaint
Activity Nr 208098921
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2011-05-06
Abatement Due Date 2011-05-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-01
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-01
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 525
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-01
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-01
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-01
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 00
106942105 0215000 1994-03-22 141 WEST 21ST STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-23
Case Closed 1994-10-31

Related Activity

Type Complaint
Activity Nr 74948233
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-12
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-12
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-08
Abatement Due Date 1994-05-12
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-08
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-04-08
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State