Search icon

THE FLEA THEATER, INC.

Company Details

Name: THE FLEA THEATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Jul 1996 (29 years ago)
Entity Number: 2052495
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: JOHN F. BREGLIO ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ELF3BKAM6VE6 2024-12-04 20 THOMAS ST, NEW YORK, NY, 10007, 1120, USA 20 THOMAS ST, NEW YORK, NY, 10007, 1120, USA

Business Information

URL http://www.theflea.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2009-07-02
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERICA LAIRD
Address 20 THOMAS STREET, NEW YORK, NY, 10007, USA
Title ALTERNATE POC
Name NIEGEL SMITH
Address 20 THOMAS ST, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name MARTIN MECCOURI
Address 20 THOMAS STREET, NEW YORK, NY, 10007, USA
Title ALTERNATE POC
Name NIEGEL SMITH
Address 20 THOMAS ST, NEW YORK, NY, 10007, USA
Past Performance
Title PRIMARY POC
Name CHARLES MADISON
Address 20 THOMAS STREET, NEW YORK, NY, 10007, USA
Title ALTERNATE POC
Name NIEGEL SMITH
Address 20 THOMAS ST, NEW YORK, NY, 10007, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KBU8 Obsolete Non-Manufacturer 2009-07-02 2024-02-28 No data 2024-12-04

Contact Information

POC MARTIN MECCOURI
Phone +1 413-218-4237
Address 20 THOMAS ST, NEW YORK, NY, 10007 1120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O PAUL WEISS RIFKIND WHARTON & GARRISON LLP DOS Process Agent ATTN: JOHN F. BREGLIO ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-07-30 2006-01-30 Address C/O LEAVY ROSENSWEIG & HYMAN, 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130001384 2006-01-30 CERTIFICATE OF AMENDMENT 2006-01-30
960730000226 1996-07-30 CERTIFICATE OF INCORPORATION 1996-07-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-3200-7155 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-06-01 2012-05-31 TO SUPPORT "THE BATS," A PROGRAM THAT PROVIDES WORKSHOPS, MASTER CLASSES AND PERFORMANCE OPPORTUNITIES TO A DIVERSE, NON-EQUITY COMPANY OF APPRENTICE
Recipient THE FLEA THEATER INC
Recipient Name Raw FLEA THEATER, INC.
Recipient UEI ELF3BKAM6VE6
Recipient DUNS 079641127
Recipient Address 41 WHITE STREET, NEW YORK, NEW YORK, NEW YORK, 10013-3549
Obligated Amount 25000.00
Non-Federal Funding 140800.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3904262 Corporation Unconditional Exemption 20 THOMAS STREET, NEW YORK, NY, 10007-1120 2000-12
In Care of Name % JOEL FADEN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 20300939
Income Amount 1325060
Form 990 Revenue Amount 1316712
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name FLEA THEATER INC
EIN 13-3904262
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136988407 2021-02-07 0202 PPS 20 Thomas St, New York, NY, 10007-1120
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110527
Loan Approval Amount (current) 110527
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, 10007-1120
Project Congressional District NY-10
Number of Employees 12
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111441.67
Forgiveness Paid Date 2021-12-10
3336497107 2020-04-11 0202 PPP 20 Thomas Street 0.0, New York, NY, 10007-1120
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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, 10007-1120
Project Congressional District NY-10
Number of Employees 12
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141509.2
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State