Search icon

O'SULLIVAN ANTIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'SULLIVAN ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037011
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 51 EAST 10TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 51 E TENTH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-8985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS CHANTAL SULLIVAN C/O O'SULLIVAN ANTIQUES INC DOS Process Agent 51 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHANTAL O'SULLIVAN Chief Executive Officer 51 E TENTH ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0941965-DCA Active Business 2003-06-27 2023-07-31

History

Start date End date Type Value
2006-06-26 2010-02-18 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-07 2006-06-26 Address 51 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-05-07 2006-06-26 Address 51 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1996-06-07 2006-06-26 Address 545 MADISON AVE., NEW YROK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006611 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006859 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610007043 2014-06-10 BIENNIAL STATEMENT 2014-06-01
100614002537 2010-06-14 BIENNIAL STATEMENT 2010-06-01
100218000400 2010-02-18 CERTIFICATE OF AMENDMENT 2010-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347282 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3038155 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2647781 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2523161 CL VIO CREDITED 2016-12-30 175 CL - Consumer Law Violation
2523160 LL VIO CREDITED 2016-12-30 250 LL - License Violation
2519187 LICENSEDOC15 INVOICED 2016-12-21 15 License Document Replacement
2122392 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1408037 RENEWAL INVOICED 2013-07-02 340 Secondhand Dealer General License Renewal Fee
1408038 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
1408039 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-12-21 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13883.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State