Search icon

ARTISTIC JEWELERS, INC.

Company Details

Name: ARTISTIC JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1991 (33 years ago)
Entity Number: 1591656
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 305 NORTHWEST DRIVE, S FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HENIG Chief Executive Officer 305 NORTHWEST DRIVE, S FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 NORTHWEST DRIVE, S FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 305 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-13 2024-08-21 Address 305 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-03-13 2024-08-21 Address 305 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-11-19 2014-03-13 Address 3-4 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-11-19 2014-03-13 Address 3-4 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-11-19 2014-03-13 Address 3-4 NORTHWEST DRIVE, S FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-11-18 2007-11-19 Address 3-4 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-28 2007-11-19 Address 3-4 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-28 2007-11-19 Address 3-4 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821003130 2024-08-21 BIENNIAL STATEMENT 2024-08-21
140313002188 2014-03-13 BIENNIAL STATEMENT 2013-11-01
111230002541 2011-12-30 BIENNIAL STATEMENT 2011-11-01
091125002228 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071119002520 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060117002614 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031028002884 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011204002401 2001-12-04 BIENNIAL STATEMENT 2001-11-01
991213002278 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971114002005 1997-11-14 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636727700 2020-05-01 0235 PPP 305 NORTHWEST DR, SOUTH FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6360
Loan Approval Amount (current) 6360
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 SOUTH FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 448310
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 6450.55
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State