Search icon

ARTLEE, INC.

Company Details

Name: ARTLEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733338
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 44 voyage dr, DELAWARE PLZ 180 DELAWARE AVE, GLENMONT, NY, United States, 12077
Principal Address: DELAWARE PLAZA, 180 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEEANNE M SHADE Chief Executive Officer 44 VOYAGE DRIVE, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
ARTLEE, INC. DOS Process Agent 44 voyage dr, DELAWARE PLZ 180 DELAWARE AVE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 44 VOYAGE DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-04-23 Address 44 VOYAGE DRIVE, DELAWARE PLZ 180 DELAWARE AVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1999-06-15 2021-06-08 Address C/O LEEANNE SHADE, DELAWARE PLZ 180 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1999-06-15 2024-04-23 Address 44 VOYAGE DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1995-11-07 1999-06-15 Address DELAWARE PLAZA, DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423000320 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210608060875 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190611060539 2019-06-11 BIENNIAL STATEMENT 2019-06-01
150601006519 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130730002091 2013-07-30 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126200.00
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126200
Current Approval Amount:
126200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127379.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State