Search icon

CYH FINE ART, INC.

Company Details

Name: CYH FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5043745
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 74 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARA Y. HA DOS Process Agent 74 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CLARA Y. HA Chief Executive Officer 74 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CLARA Y. HA Agent 24 OLD FARM ROAD, GREAT NECK, NY, 11020

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 74 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 24 OLD FARM ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2019-01-10 2024-12-26 Address 24 OLD FARM ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2019-01-10 2024-12-26 Address 24 OLD FARM ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2016-11-28 2019-01-10 Address 24 OLD FARM ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2016-11-28 2024-12-26 Address 24 OLD FARM ROAD, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)
2016-11-28 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226002283 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221104002126 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201112060703 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190110060774 2019-01-10 BIENNIAL STATEMENT 2018-11-01
161128010164 2016-11-28 CERTIFICATE OF INCORPORATION 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730937706 2020-05-01 0202 PPP 74 FRANKLIN ST, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11360
Loan Approval Amount (current) 11360
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11437.31
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State