Search icon

ARTISTS RIGHTS SOCIETY, INC.

Company Details

Name: ARTISTS RIGHTS SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136498
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 65 BLEEKER ST. 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VBH7AW5S8WU3 2025-03-22 65 BLEECKER ST FL 12, NEW YORK, NY, 10012, 2420, USA 65 BLEECKER ST FL 12, NEW YORK, NY, 10012, 2420, USA

Business Information

URL www.arsny.com
Division Name ARTISTS RIGHTS SOCIETY
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2006-09-13
Entity Start Date 1987-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541890, 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL ELEFANTE
Address 65 BLEECKER, 12TH FLOOR, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name DANIEL ELEFANTE
Address 65 BLEECKER ST, 12TH FLOOR, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name DANIEL ELEFANTE
Address 65 BLEECKER STREET, FLOOR 12, NEW YORK, NY, 10012, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JLG6 Active Non-Manufacturer 2006-09-13 2024-03-26 2029-03-26 2025-03-22

Contact Information

POC DANIEL ELEFANTE
Phone +1 212-420-9160
Fax +1 212-477-4021
Address 65 BLEECKER ST FL 12, NEW YORK, NY, 10012 2420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ARTISTS RIGHTS SOCIETY, INC. DOS Process Agent 65 BLEEKER ST. 12TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
THEODORE FEDER Chief Executive Officer 65 BLEEKER ST 12TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 65 BLEEKER ST., 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 65 BLEEKER ST 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-10 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-04 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-17 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-06-12 2025-01-02 Address 65 BLEEKER ST., 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-06-12 2025-01-02 Address 65 BLEEKER ST., 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-01-15 2018-06-12 Address 536 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-01-15 2018-06-12 Address 536 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002444 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000206 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220429001596 2022-04-29 BIENNIAL STATEMENT 2021-01-01
210617000521 2021-06-17 CERTIFICATE OF AMENDMENT 2021-06-17
180612006422 2018-06-12 BIENNIAL STATEMENT 2017-01-01
150115006476 2015-01-15 BIENNIAL STATEMENT 2015-01-01
121218002232 2012-12-18 BIENNIAL STATEMENT 2012-01-01
081114002855 2008-11-14 BIENNIAL STATEMENT 2007-01-01
B445811-3 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328538510 2021-02-25 0202 PPS 65 Bleecker St Fl 12, New York, NY, 10012-2420
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289182
Loan Approval Amount (current) 289182
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, 10012-2420
Project Congressional District NY-10
Number of Employees 19
NAICS code 711410
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 292212.79
Forgiveness Paid Date 2022-03-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0804661 ARTISTS RIGHTS SOCIETY, INC - VBH7AW5S8WU3 65 BLEECKER ST FL 12, NEW YORK, NY, 10012-2420
Capabilities Statement Link -
Phone Number 212-420-9160
Fax Number 212-477-4021
E-mail Address delefante@arsny.com
WWW Page www.arsny.com
E-Commerce Website -
Contact Person DANIEL ELEFANTE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 4JLG6
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109498 Copyright 2021-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-16
Termination Date 2022-03-03
Section 0101
Status Terminated

Parties

Name ARTISTS RIGHTS SOCIETY, INC.
Role Plaintiff
Name LA LIGNE LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State