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)
1995-11-07 1999-06-15 Address 1658 PROVIDENCE AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-06-15 Address C/O LEEANNE SHADE, 1658 PROVIDENCE AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1993-06-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110701002534 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090608002459 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070619002274 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050816003102 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030516002581 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928787303 2020-05-01 0248 PPP 180 Delaware Ave, Delmar, NY, 12054
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126200
Loan Approval Amount (current) 126200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-0001
Project Congressional District NY-20
Number of Employees 21
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127379.02
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State