Search icon

FAMOUS ARTISTS SERIES, LTD.

Company Details

Name: FAMOUS ARTISTS SERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073834
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 109 SHIRLEY ROAD, SYRACUSE, NY, United States, 13224
Principal Address: 465 S. SALINA ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QSRQWEDKU4C5 2024-01-26 374 S SALINA ST, SYRACUSE, NY, 13202, 1602, USA C/O NAC ENTERTAINMENT, 18 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA

Business Information

Doing Business As FAMOUS ARTISTS SERIES
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-30
Initial Registration Date 2021-02-09
Entity Start Date 1986-04-15
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGHERITA VANDERMARK
Role CFO
Address C/O NAC ENTERTAINMENT, 18 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA
Government Business
Title PRIMARY POC
Name MARGHERITA VANDERMARK
Role CFO
Address C/O NAC ENTERTAINMENT, 18 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 SHIRLEY ROAD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
MURRAY BERNTHAL Chief Executive Officer 465 S. SALINA ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1992-11-12 2000-04-13 Address 109 SHIRLEY ROAD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1992-11-12 2000-04-13 Address 109 SHIRLEY ROAD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1986-04-15 1993-08-25 Address 109 SHIRLEY ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040405002099 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020326002714 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000413002736 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980416002464 1998-04-16 BIENNIAL STATEMENT 1998-04-01
930825002160 1993-08-25 BIENNIAL STATEMENT 1993-04-01
921112002301 1992-11-12 BIENNIAL STATEMENT 1992-04-01
B346465-3 1986-04-15 CERTIFICATE OF INCORPORATION 1986-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318187107 2020-04-15 0248 PPP 374 South Salina Street, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20157
Loan Approval Amount (current) 20157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20305
Forgiveness Paid Date 2021-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State