Search icon

THE EMPORIUM ANTIQUE SHOP, LTD.

Company Details

Name: THE EMPORIUM ANTIQUE SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1971 (54 years ago)
Entity Number: 305969
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 20 WEST 64TH ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-724-9521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 64TH ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LEONIDAS MAVROVITIS Chief Executive Officer 20 W 64TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0693133-DCA Active Business 2003-06-11 2025-07-31

History

Start date End date Type Value
1999-04-16 2001-05-24 Address 20 W 64TH ST, NEW YORK, NY, 10023, 7104, USA (Type of address: Chief Executive Officer)
1995-07-24 1999-04-16 Address 20 WEST 64TH ST, NEW YORK, NY, 10023, 7104, USA (Type of address: Chief Executive Officer)
1971-04-13 1995-07-24 Address 321 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060598 2021-04-01 BIENNIAL STATEMENT 2021-04-01
150401006860 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130903006072 2013-09-03 BIENNIAL STATEMENT 2013-04-01
110505003046 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090430002852 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660546 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3350685 RENEWAL INVOICED 2021-07-19 340 Secondhand Dealer General License Renewal Fee
3044192 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2646085 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2164853 LICENSEDOC0 INVOICED 2015-09-04 0 License Document Replacement, Lost in Mail
2114158 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1317677 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
1317678 RENEWAL INVOICED 2011-07-19 340 Secondhand Dealer General License Renewal Fee
1317679 RENEWAL INVOICED 2009-07-13 340 Secondhand Dealer General License Renewal Fee
1317680 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118100.00
Total Face Value Of Loan:
118100.00
Date:
2020-05-02
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6760.01
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6749.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State