Search icon

DEBRA FORCE FINE ART, INC.

Company Details

Name: DEBRA FORCE FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WJB4 Obsolete Non-Manufacturer 2004-06-04 2024-03-01 2022-02-14 No data

Contact Information

POC DEBRA J FORCE
Phone +1 212-734-3636
Fax +1 212-734-1042
Address 13 E 69TH ST APT 4F, NEW YORK, NY, 10021 4137, 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
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

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)
2003-01-09 2006-12-22 Address 14 EAST 73RD ST #4B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-09 2006-12-22 Address 14 EAST 73RD ST #4B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-01-09 Address 14E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-03-12 2003-01-09 Address 211 W 71ST ST #14C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-01-09 Address 211 W 71ST ST #14C, NEW YORK, NY, 10023, 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
110204002004 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090106002610 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061222002665 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050204002614 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030109002721 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7909218401 2021-02-12 0202 PPS 13 E 69th St Apt 4F, New York, NY, 10021-4968
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60628
Loan Approval Amount (current) 60628
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, 10021-4968
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 60941.94
Forgiveness Paid Date 2021-08-30
7622597101 2020-04-14 0202 PPP 13 E 69th St Apt 4F, New York, NY, 10021-4968
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
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, 10021-4968
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 61124.65
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State