Search icon

NEAL MELTZER FINE ART, INC.

Company Details

Name: NEAL MELTZER FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299307
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 200 EAST 62ND STREET, UNIT #21D, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 62ND STREET, UNIT #21D, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
NEAL MELTZER Chief Executive Officer 200 EAST 62ND STREET, UNIT #21D, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-09-10 2018-05-16 Address 600 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-10 2018-09-04 Address 600 MADISON AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-09-26 2012-09-10 Address 600 MADISON AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-09-26 2018-09-04 Address 600 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-09-25 1998-10-21 Name NEAL MELTZER FINE ARTS, INC.
1998-09-21 1998-09-25 Name NEIL MELTZER FINE ARTS, INC.
1998-09-21 2012-09-10 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061599 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008484 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180516000843 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
140902006754 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006646 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101004002457 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080918002525 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060920002578 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041102002121 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020912002138 2002-09-12 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900647900 2020-06-16 0202 PPP 200 East 62nd Street Unit #21D, New York, NY, 10065-8209
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42912.5
Loan Approval Amount (current) 42912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10065-8209
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43135.88
Forgiveness Paid Date 2020-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State