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

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

Form 5500 Series

Employer Identification Number (EIN):
133512396
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

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 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 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152642.00
Total Face Value Of Loan:
152642.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152642
Current Approval Amount:
152642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
154873.37

Court Cases

Court Case Summary

Filing Date:
2022-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
THE COMPLEAT SCULPTOR, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State