Search icon

QUEER/ART INC.

Company Details

Name: QUEER/ART INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298487
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 176 GRAND STREET, #601, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GPCTHF1VWMJ4 2024-12-12 140 2ND AVE STE 501, NEW YORK, NY, 10003, 8385, USA 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA

Business Information

URL https://www.queer-art.org/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2018-04-25
Entity Start Date 2014-10-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH MARMON
Address 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA
Title ALTERNATE POC
Name TYLER WERT
Role MR
Address 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name ELIZABETH MARMON
Address 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA
Title ALTERNATE POC
Name TYLER WERT
Role MR
Address 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA
Past Performance
Title PRIMARY POC
Name ELIZABETH MARMON
Address 140 2ND AVENUE, SUITE 501, NEW YORK, NY, 10003, USA
Title ALTERNATE POC
Name TYLER WERT
Role MR
Address 140 2ND AVE, SUITE 501, NEW YORK, NY, 10003, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 GRAND STREET, #601, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120920000895 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444097702 2020-05-01 0202 PPP 1409 ALBEMARLE RD APT 5C, BROOKLYN, NY, 11226
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30232
Loan Approval Amount (current) 30232
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 BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 999990
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 30507.7
Forgiveness Paid Date 2021-04-02
4775308709 2021-04-01 0202 PPS 140 2nd Ave Ste 503, New York, NY, 10003-8385
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30232
Loan Approval Amount (current) 30232
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, 10003-8385
Project Congressional District NY-10
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30622.09
Forgiveness Paid Date 2022-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State