Search icon

ARTISTIC IRON WORKS, INC.

Company Details

Name: ARTISTIC IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1516087
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 94 SAXON AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 12 TEAL CRESCENT, GREAT RIVER, NY, United States, 11739

Contact Details

Phone +1 631-665-4285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK PORTERA Chief Executive Officer 94 SAXON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 SAXON AVENUE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113058251
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2048106-DCA Active Business 2017-02-07 2025-02-28

History

Start date End date Type Value
2009-05-05 2011-03-25 Address 12 TEAL CRESCENT, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2009-05-05 2013-03-07 Address 12 TEAL CRESCENT, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
1994-04-27 2009-05-05 Address 4 WOODHOLLOW ROAD, PO BOX 285, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-04-27 Address 53 DIVISION AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-08-05 2009-05-05 Address 53 DIVISION AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060110 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060409 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006388 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006544 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006836 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537877 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537878 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3255816 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255815 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911329 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911328 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551040 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551041 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2530355 BLUEDOT INVOICED 2017-01-11 100 Bluedot Fee
2529931 LICENSE INVOICED 2017-01-10 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132860
Current Approval Amount:
132860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
134029.91
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125270
Current Approval Amount:
125270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
126094.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-01-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State