Search icon

INITIATIVES IN ART AND CULTURE, INC.

Company Details

Name: INITIATIVES IN ART AND CULTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078483
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LISA KOENIGSBERG Agent 333 EAST 57TH STREET 13B, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LISA KOENIGSBERG Chief Executive Officer 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-07-27 2024-07-15 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-15 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-15 Address 333 EAST 57TH STREET 13B, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2010-08-16 2023-07-27 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-16 2023-07-27 Address 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-07-19 2010-08-16 Address 333 EAST 57TH ST, #13B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-07-19 2010-08-16 Address 333 EAST 57TH ST, #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715001066 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230727004967 2023-07-27 BIENNIAL STATEMENT 2022-07-01
201209060233 2020-12-09 BIENNIAL STATEMENT 2020-07-01
180723006104 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160705006515 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006243 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006349 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100816002153 2010-08-16 BIENNIAL STATEMENT 2010-07-01
060719002211 2006-07-19 BIENNIAL STATEMENT 2006-07-01
040715000489 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785748305 2021-01-31 0202 PPS 333 E 57th St Apt 13B, New York, NY, 10022-2422
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9755
Loan Approval Amount (current) 9755
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, 10022-2422
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9823.51
Forgiveness Paid Date 2021-10-19
1223727708 2020-05-01 0202 PPP 333 E 57TH ST # 13B, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15145
Loan Approval Amount (current) 15145
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15341.25
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State