Search icon

ATHENA FINE ARTS INC.

Company Details

Name: ATHENA FINE ARTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527239
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 247 CENTRE ST., 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MADELAINE D'ANGELO Chief Executive Officer 247 CENTRE ST., 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-02-11 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181130006045 2018-11-30 BIENNIAL STATEMENT 2018-02-01
140211000116 2014-02-11 APPLICATION OF AUTHORITY 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4163038405 2021-02-06 0202 PPS 247 Centre St Fl 2, New York, NY, 10013-6037
Loan Status Date 2023-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228148.11
Loan Approval Amount (current) 228148.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10013-6037
Project Congressional District NY-10
Number of Employees 12
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209784.61
Forgiveness Paid Date 2022-08-03
6734757101 2020-04-14 0202 PPP 247 Centre Street, 2nd Floor, New York City, NY, 10013
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236922.69
Loan Approval Amount (current) 236922.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238942.42
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State