Search icon

FIRESTONE ART, LLC

Company Details

Name: FIRESTONE ART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2010 (15 years ago)
Entity Number: 4011184
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 4 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
201005061410 2020-10-05 BIENNIAL STATEMENT 2020-10-01
121019006111 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101025000660 2010-10-25 ARTICLES OF ORGANIZATION 2010-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1593217705 2020-05-01 0235 PPP 4 Newtown Ln, East Hampton, NY, 11937
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) 115591.05
Loan Approval Amount (current) 115591.05
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 East Hampton, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116616.86
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403772 Insurance 2024-05-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-16
Termination Date 2024-08-23
Section 0635
Status Terminated

Parties

Name FIRESTONE ART, LLC
Role Plaintiff
Name PHILADELPHIA INDEMNITY ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State