Search icon

THE HOUSE FOUNDATION FOR THE ARTS INCORPORATED

Company Details

Name: THE HOUSE FOUNDATION FOR THE ARTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Apr 1971 (54 years ago)
Entity Number: 305992
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O ELLYNNE SKOVE, PRES., 306 W. 38TH ST., RM 401, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E6G3KDRU8R65 2024-11-08 260 W BROADWAY, STE 2, NEW YORK, NY, 10013, 2260, USA 260 WEST BROADWAY, SUITE 2, NEW YORK, NY, 10013, 2260, USA

Business Information

URL www.meredithmonk.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2014-02-11
Entity Start Date 1971-04-13
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH LERNER
Role EXECUTIVE DIRECTOR
Address 260 WEST BROADWAY, NEW YORK, NY, 10013, 2260, USA
Title ALTERNATE POC
Name ARTSPOOL COMPLIANCE
Address 138 SOUTH OXFORD STREET, SUITE 5A, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name SARAH LERNER
Role EXECUTIVE DIRECTOR
Address 260 WEST BROADWAY, NEW YORK, NY, 10013, 2260, USA
Title ALTERNATE POC
Name ARTSPOOL COMPLIANCE
Address 138 SOUTH OXFORD STREET, SUITE 5A, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72HM2 Obsolete Non-Manufacturer 2014-02-25 2024-02-29 No data 2024-11-08

Contact Information

POC SARAH LERNER
Phone +1 212-904-1330
Address 260 W BROADWAY, NEW YORK, NY, 10013 2260, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ELLYNNE SKOVE, PRES., 306 W. 38TH ST., RM 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1976-05-04 2000-04-11 Address 713 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1971-04-13 1976-05-04 Address 469 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C314562-2 2002-04-04 ASSUMED NAME LLC INITIAL FILING 2002-04-04
000411000379 2000-04-11 CERTIFICATE OF AMENDMENT 2000-04-11
A312267-7 1976-05-04 CERTIFICATE OF AMENDMENT 1976-05-04
901194-5 1971-04-13 CERTIFICATE OF INCORPORATION 1971-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273877705 2020-05-01 0202 PPP 260 W BROADWAY STE 2, NEW YORK, NY, 10013
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69350
Loan Approval Amount (current) 69350
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, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69754
Forgiveness Paid Date 2020-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State