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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
19037.00
Total Face Value Of Loan:
19037.00
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:
19037.00
Total Face Value Of Loan:
19037.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19037
Current Approval Amount:
19037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19205.94
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19037
Current Approval Amount:
19037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19169.15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State