Search icon

ART PROJECTS INTERNATIONAL, INC.

Company Details

Name: ART PROJECTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1993 (32 years ago)
Entity Number: 1749776
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 434 GREENWICH STREET, 1F, NEW YORK, NY, United States, 10013
Principal Address: 434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDERS LAW GROUP DOS Process Agent 434 GREENWICH STREET, 1F, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JUNG LEE SANDERS Chief Executive Officer 434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-08-05 2023-08-05 Address 434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-08-11 2023-08-05 Address 434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-14 2017-08-11 Address 429 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-14 2023-08-05 Address 429 GREENWICH STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-08-15 2013-08-14 Address 434 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-08-15 2013-08-14 Address 434 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-08-14 Address 429 GREENWICH STREET / 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-08-03 2011-08-15 Address 429 GREENWICH STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-08-03 2011-08-15 Address 429 GREENWICH STREET, 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-08-03 2011-08-15 Address 429 GREENWICH STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230805000221 2023-08-05 BIENNIAL STATEMENT 2023-08-01
220315003707 2022-03-15 BIENNIAL STATEMENT 2021-08-01
190805060630 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170811006188 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150804006131 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130814006174 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110815002193 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090810002797 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070808002447 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051021002717 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371937403 2020-05-05 0202 PPP 429 Greenwich Street, NEW YORK, NY, 10013
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) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4765.41
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State