Search icon

ARTPLAK STUDIOS, INC.

Company Details

Name: ARTPLAK STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1986 (39 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 1112900
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
JEFFREY M LEIMAN Chief Executive Officer 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2000-09-20 2023-01-04 Address 65 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, 2007, USA (Type of address: Service of Process)
2000-09-20 2023-01-04 Address 65 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, 2007, USA (Type of address: Chief Executive Officer)
1999-08-30 2000-09-20 Address 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Principal Executive Office)
1999-08-30 2000-09-20 Address 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Chief Executive Officer)
1999-08-30 2000-09-20 Address 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Service of Process)
1993-07-28 1999-08-30 Address 175 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Service of Process)
1993-07-28 1999-08-30 Address 175 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-08-30 Address 175 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Principal Executive Office)
1986-09-18 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-18 1993-07-28 Address 122 ALDEN DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104003733 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
110317002876 2011-03-17 BIENNIAL STATEMENT 2010-09-01
080909002578 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061103002188 2006-11-03 BIENNIAL STATEMENT 2006-09-01
041116002536 2004-11-16 BIENNIAL STATEMENT 2004-09-01
021025002262 2002-10-25 BIENNIAL STATEMENT 2002-09-01
000920002636 2000-09-20 BIENNIAL STATEMENT 2000-09-01
990830002021 1999-08-30 BIENNIAL STATEMENT 1998-09-01
961022002579 1996-10-22 BIENNIAL STATEMENT 1996-09-01
950504002361 1995-05-04 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334421732 0214700 2012-05-23 65 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-23
Emphasis N: AMPUTATE
Case Closed 2012-10-19

Related Activity

Type Referral
Activity Nr 365227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2012-09-28
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2012-10-25
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: (a) Worksite, Shop Department: Employees operating Delta Unisaw (Serial #86300576) to cut a 3/4 in. piece of wood was not protected from the exposed blade; on or about 5/23/12. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758647109 2020-04-13 0235 PPP 65 CORPORATE DR, HOLTSVILLE, NY, 11742-2007
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62617
Loan Approval Amount (current) 62617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-2007
Project Congressional District NY-02
Number of Employees 10
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62633.78
Forgiveness Paid Date 2020-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State