Search icon

RONALD FELDMAN FINE ARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD FELDMAN FINE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1969 (56 years ago)
Entity Number: 284285
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 31 Mercer Street, New York, NY, United States, 10013
Principal Address: 31 MERCER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FELDMAN Chief Executive Officer 31 MERCER STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MARK FELDMAN DOS Process Agent 31 Mercer Street, New York, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132671059
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 31 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-08 2024-06-14 Address 31 MERCER ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-03-08 2024-06-14 Address 31 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-08-26 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614003280 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210308060159 2021-03-08 BIENNIAL STATEMENT 2019-10-01
20130327061 2013-03-27 ASSUMED NAME CORP AMENDMENT 2013-03-27
111130002616 2011-11-30 BIENNIAL STATEMENT 2011-10-01
091112002021 2009-11-12 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
163382.00
Total Face Value Of Loan:
163382.00
Date:
2020-04-11
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:
206867.00
Total Face Value Of Loan:
206867.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$163,382
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,867.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $163,378
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$206,867
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,288.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,867
Utilities: $3,000
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
RONALD FELDMAN FINE ARTS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State