Search icon

ARTREP, INC.

Company Details

Name: ARTREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1549210
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Principal Address: 279 WOODMERE ST., ISLIP TERRACE, NY, United States, 11752
Address: 279 WOODMERE ST, ISLIP TERRACE, NY, United States, 11752

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
VC8RLUNM8YW5 2024-11-02 279 WOODMERE ST, ISLIP TERRACE, NY, 11752, 1814, USA 279 WOODMERE ST, ISLIP TERRACE, NY, 11752, 1814, USA

Business Information

Doing Business As ART REP INC
Division Name ARTREP, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2023-11-03
Entity Start Date 1991-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920, 541430
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE CABRAL
Role OWNER/PRESIDENT
Address 279 WOODMERE STREET, ISLIP TERRACE, NY, 11752, USA
Government Business
Title PRIMARY POC
Name MICHELLE CABRAL
Role OWNER/PRESIDENT
Address 279 WOODMERE STREET, ISLIP TERRACE, NY, 11752, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 WOODMERE ST, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
MICHELLE CABRAL Chief Executive Officer 279 WOODMERE ST., ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
1991-05-20 1997-05-15 Address 279 WOODMERE STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002376 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110527002326 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090420002021 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002734 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050621002781 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030527002545 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010601002267 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990512002306 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970515002957 1997-05-15 BIENNIAL STATEMENT 1997-05-01
000049005371 1993-09-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280438707 2021-03-27 0235 PPP 279 Woodmere St, Islip Terrace, NY, 11752-1814
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) 48557
Loan Approval Amount (current) 48557
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 Islip Terrace, SUFFOLK, NY, 11752-1814
Project Congressional District NY-02
Number of Employees 8
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not 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 49020.96
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State