Search icon

PHOENIX ASIAN ART NY INC

Company Details

Name: PHOENIX ASIAN ART NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 5065001
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 PRINCE ST,, UNIT 8C, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 630-399-1688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-12 PRINCE ST,, UNIT 8C, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2048479-DCA Inactive Business 2017-02-16 2021-07-31

History

Start date End date Type Value
2021-05-10 2023-12-12 Address 37-12 PRINCE ST,, UNIT 8C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-01-09 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2021-05-10 Address 1050 2ND AVENUE, GALLERY 68, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000491 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
210510000328 2021-05-10 CERTIFICATE OF CHANGE 2021-05-10
170109010618 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-02 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058103 RENEWAL INVOICED 2019-07-05 340 Secondhand Dealer General License Renewal Fee
2992647 CL VIO CREDITED 2019-02-28 175 CL - Consumer Law Violation
2649835 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2552438 FINGERPRINT CREDITED 2017-02-14 75 Fingerprint Fee
2551711 FINGERPRINT INVOICED 2017-02-13 75 Fingerprint Fee
2549349 BLUEDOT INVOICED 2017-02-08 340 Secondhand Dealer General License Blue Dot Fee
2549352 FINGERPRINT CREDITED 2017-02-08 75 Fingerprint Fee
2549348 LICENSE INVOICED 2017-02-08 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923728304 2021-01-30 0202 PPP 1050 2nd Ave, New York, NY, 10022-4003
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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, 10022-4003
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11383.83
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State