Search icon

MCKENZIE FINE ART, INC.

Company Details

Name: MCKENZIE FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479449
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 529 WEST 20TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 WEST 20TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
000229000699 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA08M2278 2008-01-30 2008-01-30 2008-01-30
Unique Award Key CONT_AWD_SAQMMA08M2278_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ART IN EMBASSIES PROGRAM
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient MCKENZIE FINE ART, INC.
UEI M4VMVUJQ1585
Legacy DUNS 802299151
Recipient Address UNITED STATES, 511 W 25TH ST RM 208, NEW YORK, 100015802

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012707702 2020-05-01 0202 PPP 55 ORCHARD ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11452
Loan Approval Amount (current) 11452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11554.57
Forgiveness Paid Date 2021-03-29
3154608501 2021-02-23 0202 PPS 55 Orchard St, New York, NY, 10002-5414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14070
Loan Approval Amount (current) 14070
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5414
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14156.18
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906893 Americans with Disabilities Act - Other 2019-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2019-09-20
Section 1331
Status Terminated

Parties

Name PICON
Role Plaintiff
Name MCKENZIE FINE ART, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State