Search icon

LESLIE FEELY FINE ART, LLC

Company Details

Name: LESLIE FEELY FINE ART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495157
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1044 Madison Avenue, Suite #4F, New York, NY, United States, 10075

DOS Process Agent

Name Role Address
DAKOTA SICA DOS Process Agent 1044 Madison Avenue, Suite #4F, New York, NY, United States, 10075

History

Start date End date Type Value
2024-07-01 2025-03-01 Address 1044 Madison Avenue, Suite #4F, New York, NY, 10075, USA (Type of address: Service of Process)
2019-06-14 2024-07-01 Address 1044 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-02-24 2019-06-14 Address 33 EAST 68TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-03-27 2009-02-24 Address 1000 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301029176 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240701038760 2024-07-01 BIENNIAL STATEMENT 2024-07-01
210302060630 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190614000081 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
110324003159 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224003108 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070801000311 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
070327000114 2007-03-27 ARTICLES OF ORGANIZATION 2007-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748308209 2020-07-30 0202 PPP 1000 PARK AVE, NEW YORK, NY, 10028
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38447
Loan Approval Amount (current) 38447
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, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38866.69
Forgiveness Paid Date 2021-09-09
7721378401 2021-02-12 0202 PPS 1000 Park Ave, New York, NY, 10028-0934
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38447
Loan Approval Amount (current) 38447
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, 10028-0934
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38841.57
Forgiveness Paid Date 2022-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900525 Americans with Disabilities Act - Other 2019-01-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-17
Termination Date 2019-08-21
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name LESLIE FEELY FINE ART, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State