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
050509002014 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030401002683 2003-04-01 BIENNIAL STATEMENT 2003-04-01
C326000-2 2003-01-15 ASSUMED NAME CORP INITIAL FILING 2003-01-15
010524002476 2001-05-24 BIENNIAL STATEMENT 2001-04-01
990416002291 1999-04-16 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-16 No data 20 W 64TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 20 W 64TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 20 W 64TH ST, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932817708 2020-05-01 0202 PPP 20 W 64TH ST, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6760.01
Forgiveness Paid Date 2021-03-29
8456598509 2021-03-09 0202 PPS 20 W 64th St, New York, NY, 10023-7129
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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, 10023-7129
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6749.61
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State