Search icon

DEBRA FORCE FINE ART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEBRA FORCE FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (27 years ago)
Entity Number: 2330924
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 13 EAST 69TH ST, 4F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBRA FORCE FINE ART, INC. DOS Process Agent 13 EAST 69TH ST, 4F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DEBRA J. FORCE Chief Executive Officer 13 EAST 69TH ST, 4F, NEW YORK, NY, United States, 10021

Unique Entity ID

CAGE Code:
3WJB4
UEI Expiration Date:
2017-06-10

Business Information

Activation Date:
2016-06-10
Initial Registration Date:
2004-06-03

Commercial and government entity program

CAGE number:
3WJB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
DEBRA J FORCE
Corporate URL:
http://www.debraforce.com

History

Start date End date Type Value
2011-02-04 2021-01-11 Address 13 EAST 69TH ST, 4F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-12-22 2011-02-04 Address 14 E 73RD STREET / #4B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-12-22 2011-02-04 Address DEBRA J. FORCE, 14 E 73RD STREET / #4B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-12-22 2011-02-04 Address 14 E 73RD STREET / #4B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-09 2006-12-22 Address DEBRA J FORCE, 14 EAST 73RD ST #4B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060663 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060607 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110007067 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113006923 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123002282 2013-01-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD16P0364
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28500.00
Base And Exercised Options Value:
28500.00
Base And All Options Value:
28500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-25
Description:
PALMER HAYDEN PAINTING - MICHIE FIELD, WEST POINT
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

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:
60628.00
Total Face Value Of Loan:
60628.00
Date:
2020-04-15
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:
60600.00
Total Face Value Of Loan:
60600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,628
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$60,941.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,626
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$60,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$61,124.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State