Search icon

ART ISSUE EDITIONS INC.

Company Details

Name: ART ISSUE EDITIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1100958
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1441 3RD AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY WARSH DOS Process Agent 1441 3RD AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
LARRY WARSH Chief Executive Officer 1441 3RD AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-02-12 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2024-10-24 2025-02-12 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-10-24 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-11-14 2024-10-24 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-11-14 2020-12-18 Address 1441 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1986-12-05 2011-11-14 Address 420 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-12-05 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212004406 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241024001158 2024-10-24 BIENNIAL STATEMENT 2024-10-24
201218060479 2020-12-18 BIENNIAL STATEMENT 2020-12-01
190415060499 2019-04-15 BIENNIAL STATEMENT 2018-12-01
161212006051 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121221002132 2012-12-21 BIENNIAL STATEMENT 2012-12-01
111114002999 2011-11-14 BIENNIAL STATEMENT 2010-12-01
B514913-3 1987-06-30 CERTIFICATE OF AMENDMENT 1987-06-30
B431880-4 1986-12-05 CERTIFICATE OF INCORPORATION 1986-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993687310 2020-05-01 0202 PPP 1441 THIRD AVE. N.Y., NEW YORK, NY, 10028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48085
Loan Approval Amount (current) 48085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48770.05
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State