Search icon

EVAN JANIS FINE ART, LTD.

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)
2002-03-21 2008-02-01 Address 70 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-03-21 2008-02-01 Address 70 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-03-21 2008-02-01 Address 70 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-03-29 1994-08-30 Name EVAN JANIS FINE ART, INC.
1994-03-16 2002-03-21 Address 41 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

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
060302002460 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040126002614 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020321002566 2002-03-21 BIENNIAL STATEMENT 2002-02-01
000228002039 2000-02-28 BIENNIAL STATEMENT 2000-02-01
970604000082 1997-06-04 ANNULMENT OF DISSOLUTION 1997-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747838408 2021-02-05 0202 PPS 200 E 64th St Apt 4C, New York, NY, 10065-7441
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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, 10065-7441
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22654.96
Forgiveness Paid Date 2021-10-20
3082477710 2020-05-01 0202 PPP 200 E 64TH ST # 4 C, NEW YORK, NY, 10065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22708.86
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State