Search icon

LEO ARTS, INC.

Company Details

Name: LEO ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687739
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 W 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-9240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JENNY LU Chief Executive Officer 45 W 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1281344-DCA Inactive Business 2008-04-08 2015-07-31

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 45 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 45 W 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Chief Executive Officer)
2006-12-13 2024-03-06 Address 45 W 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Chief Executive Officer)
2006-12-13 2024-03-06 Address 45 W 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Service of Process)
1998-12-09 2006-12-13 Address 45 W 47TH ST, NEW YORK, NY, 10036, 2810, USA (Type of address: Chief Executive Officer)
1998-12-09 2006-12-13 Address 45 W 47TH ST, NEW YORK, NY, 10036, 2810, USA (Type of address: Service of Process)
1998-12-09 2006-12-13 Address 45 W 47TH ST, NEW YORK, NY, 10036, 2810, USA (Type of address: Principal Executive Office)
1994-04-05 1998-12-09 Address 47 WEST 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Principal Executive Office)
1994-04-05 1998-12-09 Address 47 WEST 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-12-09 Address 47 WEST 47TH STREET, NEW YORK, NY, 10036, 2810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004860 2024-03-06 BIENNIAL STATEMENT 2024-03-06
201203060868 2020-12-03 BIENNIAL STATEMENT 2020-12-01
150204006392 2015-02-04 BIENNIAL STATEMENT 2014-12-01
130211002317 2013-02-11 BIENNIAL STATEMENT 2012-12-01
110218002505 2011-02-18 BIENNIAL STATEMENT 2010-12-01
090220002770 2009-02-20 BIENNIAL STATEMENT 2008-12-01
061213002770 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050110002143 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021114002461 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001128002114 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-09 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
933439 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
933440 RENEWAL INVOICED 2011-05-24 340 Secondhand Dealer General License Renewal Fee
318431 CNV_SI INVOICED 2010-06-04 20 SI - Certificate of Inspection fee (scales)
933441 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
302718 CNV_SI INVOICED 2008-12-23 20 SI - Certificate of Inspection fee (scales)
880407 LICENSE INVOICED 2008-04-09 255 Secondhand Dealer General License Fee
880406 FINGERPRINT INVOICED 2008-04-08 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147037709 2020-05-01 0202 PPP 45 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19037
Loan Approval Amount (current) 19037
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
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 19205.94
Forgiveness Paid Date 2021-03-24
7706038406 2021-02-12 0202 PPS 45 W 47th St, New York, NY, 10036-2837
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19037
Loan Approval Amount (current) 19037
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, 10036-2837
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
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 19169.15
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State