Search icon

NOT JUST ART INC.

Company Details

Name: NOT JUST ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658373
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 183 SOUTH ST, OYSTER BAY, NY, United States, 11771
Principal Address: JESSICA POLLACK, 183 SOUTH ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA REGULSKI Chief Executive Officer 183 SOUTH STREET, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 SOUTH ST, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2002-08-27 2010-09-29 Address 183 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1998-07-24 2002-08-27 Address 128 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1998-07-24 2002-08-27 Address 128 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1998-07-24 2002-08-27 Address 128 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-09-14 1998-07-24 Address 123A MAIN STREET, COLD SPRING HARBOR, NY, 11724, 1409, USA (Type of address: Chief Executive Officer)
1993-09-14 1998-07-24 Address 123A MAIN STREET, COLD SPRING HARBOR, NY, 11724, 1409, USA (Type of address: Service of Process)
1993-09-14 1998-07-24 Address 123A MAIN STREET, COLD SPRING HARBOR, NY, 11724, 1409, USA (Type of address: Principal Executive Office)
1992-08-12 1993-09-14 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100929002218 2010-09-29 BIENNIAL STATEMENT 2010-08-01
060821002222 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041123002469 2004-11-23 BIENNIAL STATEMENT 2004-08-01
020827002572 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000727002471 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980724002503 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960904002091 1996-09-04 BIENNIAL STATEMENT 1996-08-01
930914003064 1993-09-14 BIENNIAL STATEMENT 1993-08-01
920812000076 1992-08-12 CERTIFICATE OF INCORPORATION 1992-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588927407 2020-05-04 0235 PPP 183 SOUTH ST, OYSTER BAY, NY, 11771-2254
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51727
Loan Approval Amount (current) 51727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-2254
Project Congressional District NY-03
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State