Search icon

FINE ART VELOX, INC.

Company Details

Name: FINE ART VELOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1960 (65 years ago)
Entity Number: 125901
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WESST 42ND ST, 16TH FL, NEW YORK, NY, United States, 10036
Principal Address: 330 WEST 42ND ST 16TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SARAYDAR Chief Executive Officer 330 WEST 42ND ST 16TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FINEART VELOX, INC. DOS Process Agent 330 WESST 42ND ST, 16TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-02-01 2001-12-20 Address 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-01 2001-12-20 Address 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-02-01 2000-01-26 Address 676 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1960-01-22 1995-02-01 Address 676 EIGHTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011220002785 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000126002522 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980123002497 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950201002051 1995-02-01 BIENNIAL STATEMENT 1994-01-01
B489424-2 1987-04-28 ASSUMED NAME CORP INITIAL FILING 1987-04-28
198150 1960-01-22 CERTIFICATE OF INCORPORATION 1960-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961098407 2021-02-04 0202 PPS 333 W 52nd St # 9, New York, NY, 10019-6238
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112403
Loan Approval Amount (current) 112403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10019-6238
Project Congressional District NY-12
Number of Employees 9
NAICS code 541850
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113105.13
Forgiveness Paid Date 2021-09-29
2613637302 2020-04-29 0202 PPP 330 West 42nd Street 16th Floor, New York, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138812
Loan Approval Amount (current) 138812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541850
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140964.54
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State