Search icon

EVAN JANIS FINE ART, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EVAN JANIS FINE ART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424530
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1100 MADISON AVENUE # 5A, NEW YORK CITY, NY, United States, 10028
Principal Address: 1100 MADISON AVENUE # 5A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN JANIS Chief Executive Officer 1100 MADISON AVENUE # 5A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 MADISON AVENUE # 5A, NEW YORK CITY, NY, United States, 10028

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 1100 MADISON AVENUE # 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-04-01 2024-02-22 Address 311 E 72 ST, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
2008-02-01 2024-02-22 Address 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-02-01 2010-04-01 Address 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003395 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230202001650 2023-02-02 BIENNIAL STATEMENT 2022-02-01
100401000054 2010-04-01 CERTIFICATE OF CHANGE 2010-04-01
100317003006 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080201002466 2008-02-01 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
22500.00
Total Face Value Of Loan:
22500.00
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22654.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22708.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State