Search icon

ART PARTNER, INC.

Company Details

Name: ART PARTNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570933
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 545 W 25th St, 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2016 133627856 2020-03-06 ART PARTNER, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing BIANNA KHODACHNIK
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2015 133627856 2016-10-12 ART PARTNER, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MAN LEE
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2014 133627856 2015-10-07 ART PARTNER, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing MARIANNE TESLER
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2013 133627856 2014-05-19 ART PARTNER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing STAN KOSYAKOVSKIY
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2012 133627856 2013-04-18 ART PARTNER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing STAN KOSYAKOVSKIY
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2011 133627856 2012-01-31 ART PARTNER, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133627856
Plan administrator’s name ART PARTNER, INC.
Plan administrator’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013
Administrator’s telephone number 2123439889

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing STAN KOSYAKOVSKIY
ART PARTNER, INC. 401(K) PROFIT SHARING PLAN 2010 133627856 2011-07-01 ART PARTNER, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123439889
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133627856
Plan administrator’s name ART PARTNER, INC.
Plan administrator’s address 155 AVENUE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10013
Administrator’s telephone number 2123439889

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing JAMES PHILLIPS

Chief Executive Officer

Name Role Address
GIOVANNI TESTINO Chief Executive Officer 545 W 25TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GIOVANNI TESTINO DOS Process Agent 545 W 25th St, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-09-26 Address 545 W 25TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 165 DUANE STREET, SUITE 9B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-08 2023-09-26 Address 165 DUANE STREET, SUITE 9B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-08 2023-09-26 Address 165 DUANE STREET, SUITE 9B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1991-08-23 1993-10-08 Address 251 FIFTH AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-08-23 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230926002237 2023-09-26 BIENNIAL STATEMENT 2023-08-01
020516000494 2002-05-16 CERTIFICATE OF AMENDMENT 2002-05-16
931008002220 1993-10-08 BIENNIAL STATEMENT 1993-08-01
910823000311 1991-08-23 CERTIFICATE OF INCORPORATION 1991-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006488407 2021-02-05 0202 PPS 1 Dekalb Avenue, Brooklyn, NY, 11201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674240
Loan Approval Amount (current) 674240
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 20
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679379.21
Forgiveness Paid Date 2021-11-16
6684417105 2020-04-14 0202 PPP 1 DEKALB AVE, 4TH FLOOR 0.0, BROOKLYN, NY, 11201-5325
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647240
Loan Approval Amount (current) 647240
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655556.31
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506891 Other Contract Actions 2015-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-03
Termination Date 2017-02-01
Date Issue Joined 2016-06-06
Section 1391
Status Terminated

Parties

Name CREDIT SUISSE (LUXEMBOURG) S.A
Role Plaintiff
Name ART PARTNER, INC.
Role Defendant
1705577 Other Contract Actions 2017-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-21
Termination Date 2017-10-04
Section 0294
Status Terminated

Parties

Name ART PARTNER, INC.
Role Plaintiff
Name ML S.R.L.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State