Search icon

THE COMPLEAT SCULPTOR, INC.

Company Details

Name: THE COMPLEAT SCULPTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1988 (37 years ago)
Entity Number: 1271626
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 110 West 19th STREET LL, NEW YORK, NY, United States, 10011
Principal Address: MARC FIELDS, 110 West 19th STREET LL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLEAT SCULPTOR 401(K) PROFIT SHARING PLAN & TRUST 2011 133512396 2013-10-17 COMPLEAT SCULPTOR INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122436074
Plan sponsor’s address 90 VANDAM ST, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133512396
Plan administrator’s name COMPLEAT SCULPTOR INC.
Plan administrator’s address 90 VANDAM ST, NEW YORK, NY, 10013
Administrator’s telephone number 2122436074

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing MEGAN BURNETT
COMPLEAT SCULPTOR INC 401 K PROFIT SHARING PLAN TRUST 2010 133512396 2011-05-19 COMPLEAT SCULPTOR INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122436074
Plan sponsor’s address 90 VANDAM STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133512396
Plan administrator’s name COMPLEAT SCULPTOR INC
Plan administrator’s address 90 VANDAM STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2122436074

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing COMPLEAT SCULPTOR INC

DOS Process Agent

Name Role Address
THE COMPLEAT SCULPTOR DOS Process Agent 110 West 19th STREET LL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARC FIELDS Chief Executive Officer 110 WEST 19TH STREET LL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 90 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 110 WEST 19TH STREET LL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-03 2023-04-03 Address 110 WEST 19TH STREET LL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-01 Address 90 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-01 Address 110 West 19th STREET LL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 90 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-01 Address 110 WEST 19TH STREET LL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-07-05 2023-04-03 Address 90 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-05 2023-04-03 Address 90 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035914 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230403001433 2023-04-03 BIENNIAL STATEMENT 2022-06-01
060705002652 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040630002314 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020523002121 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000607002548 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980602002123 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960711002010 1996-07-11 BIENNIAL STATEMENT 1996-06-01
950515002380 1995-05-15 BIENNIAL STATEMENT 1993-06-01
950424000243 1995-04-24 CERTIFICATE OF AMENDMENT 1995-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139667705 2020-05-01 0202 PPP 110 W 19TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152642
Loan Approval Amount (current) 152642
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, 10011-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 154873.37
Forgiveness Paid Date 2021-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State