Search icon

LA BELLE EPOQUE VINTAGE POSTERS, INC.

Company Details

Name: LA BELLE EPOQUE VINTAGE POSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559252
ZIP code: 11020
County: New York
Place of Formation: New York
Address: 1 MERRIVALE TERRACE, GREAT NECK, NY, United States, 11020
Principal Address: 71 8th AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-362-1770

Phone +1 212-361-1770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA TARASUK DOS Process Agent 1 MERRIVALE TERRACE, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
E. SAPORTA Chief Executive Officer 68 MAIN AVENUE, SEA CLIFF, NY, United States, 11579

Licenses

Number Status Type Date End date
2101478-DCA Active Business 2021-09-14 2025-07-31
2100418-DCA Inactive Business 2021-07-27 No data

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 68 MAIN AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2013-07-08 2023-07-02 Address 68 MAIN AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2013-07-08 2023-07-02 Address 1 MERRIVALE TERRACE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2011-07-27 2013-07-08 Address 1 MERRIVALE TERRACE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2011-07-27 2013-07-08 Address 1 MERRIVALE TERRACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230702000311 2023-07-02 BIENNIAL STATEMENT 2023-07-01
211220000818 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190701060026 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006512 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006241 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652343 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3360621 LICENSE INVOICED 2021-08-16 340 Secondhand Dealer General License Fee
3356893 LICENSE REPL INVOICED 2021-08-04 15 License Replacement Fee
3351445 LICENSE INVOICED 2021-07-20 200 Auction House Premises License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3332.50
Total Face Value Of Loan:
3332.50
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99600.00
Total Face Value Of Loan:
198900.00
Date:
2020-05-28
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:
-6322.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
6322.00
Total Face Value Of Loan:
6322.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332.5
Current Approval Amount:
3332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3354.16
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6322
Current Approval Amount:
6322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6402.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State