Search icon

NIALL SMITH ANTIQUES LLC

Company Details

Name: NIALL SMITH ANTIQUES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242228
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1065 Lexington Ave., Apt. PHB, New York, NY, United States, 10021

DOS Process Agent

Name Role Address
ANGUS WILKIE, TRUSTEE DOS Process Agent 1065 Lexington Ave., Apt. PHB, New York, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-06-04 2024-04-09 Address 306 E. 61ST STREET, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-02-19 2018-06-04 Address 306 E. 61ST STREET, 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-05-08 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-05-08 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003869 2024-04-09 BIENNIAL STATEMENT 2024-04-09
180604008727 2018-06-04 BIENNIAL STATEMENT 2018-05-01
160518006552 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140512006175 2014-05-12 BIENNIAL STATEMENT 2014-05-01
130219000255 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
121120000777 2012-11-20 CERTIFICATE OF PUBLICATION 2012-11-20
120508000190 2012-05-08 ARTICLES OF ORGANIZATION 2012-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660337707 2020-05-01 0202 PPP 306 E 61ST ST FL 2, NEW YORK, NY, 10065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14052
Loan Approval Amount (current) 14052
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
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 14201.19
Forgiveness Paid Date 2021-05-27
2160198609 2021-03-13 0202 PPS 150 WEST 26TH STREET LOFT 701, NEW YORK, NY, 10001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14052
Loan Approval Amount (current) 14052
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, 10001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453310
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 14137.3
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State