Search icon

MK FINE ART, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MK FINE ART, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800576
ZIP code: 33480
County: New York
Place of Formation: New York
Address: 3000 S OCEAN BLVD, 203N, PALM BEACH, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIROSLAV KLABAL Chief Executive Officer 3000 S OCEAN BLVD, 203N, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 S OCEAN BLVD, 203N, PALM BEACH, FL, United States, 33480

Links between entities

Type:
Headquarter of
Company Number:
F11000000037
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
550797005
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-01 2010-08-24 Address 110 EAST 57 STREET, 17C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-11-17 2010-08-24 Address 887 LAKE AVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2004-11-17 2008-08-01 Address 887 LAKE AVE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2004-11-17 2010-08-24 Address 110 E 57TH ST, 17C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-13 2004-11-17 Address 110 E. 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060362 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180809006532 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160804006936 2016-08-04 BIENNIAL STATEMENT 2016-08-01
150430006114 2015-04-30 BIENNIAL STATEMENT 2014-08-01
100824002660 2010-08-24 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,248.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,825.98
Healthcare: $2874.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State