Search icon

INTER-AMERICAN ART CONSULTANTS INC.

Company Details

Name: INTER-AMERICAN ART CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 569928
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O LESLIE GARRETT, 500 WEST 21ST STREET, NEW YORK, NY, United States, 10011
Principal Address: 500 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOHRA HAIME Chief Executive Officer 980 5TH AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
INTER-AMERICAN ART CONSULTANTS INC. DOS Process Agent C/O LESLIE GARRETT, 500 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-06-25 2017-07-10 Address 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-06-25 2017-07-10 Address C/O LESLIE GARRETT, 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-13 2015-06-25 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-11-13 2015-06-25 Address SIDLEY & AUSTIN, 875 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-07-18 1997-11-13 Address 22 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191008021 2019-10-08 ASSUMED NAME LLC INITIAL FILING 2019-10-08
190702060091 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170710006101 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150625002014 2015-06-25 BIENNIAL STATEMENT 2013-07-01
090806002348 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070809002896 2007-08-09 BIENNIAL STATEMENT 2007-07-01
051004003214 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030820002576 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010727002403 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990923002081 1999-09-23 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915868205 2020-08-03 0202 PPP 500A WEST 21ST STREET, NEW YORK, NY, 10011-2812
Loan Status Date 2020-08-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
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, 10011-2812
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State