Search icon

SIMON CAPSTICK-DALE FINE ART LLC

Company Details

Name: SIMON CAPSTICK-DALE FINE ART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208852
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 59 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SIMON CAPSTICK DALE DOS Process Agent 59 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
200206060781 2020-02-06 BIENNIAL STATEMENT 2020-02-01
140325006159 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120605000940 2012-06-05 CERTIFICATE OF PUBLICATION 2012-06-05
120228000181 2012-02-28 ARTICLES OF ORGANIZATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367248509 2021-02-25 0202 PPP 59 E 72nd St Apt 4A, New York, NY, 10021-4166
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10021-4166
Project Congressional District NY-12
Number of Employees 1
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 21092.86
Forgiveness Paid Date 2022-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State