Search icon

ARTFUL POSTERS LTD.

Company Details

Name: ARTFUL POSTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (31 years ago)
Entity Number: 1774748
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 194 BLEECKER ST, NEW YORK, NY, United States, 10012
Principal Address: 194 Bleeker Street, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 BLEECKER ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KHADIJA MTARFI Chief Executive Officer 194 BLEEKER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 184 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 194 BLEEKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-12 2023-10-17 Address 194 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-12 2023-10-17 Address 184 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-11-03 2005-12-12 Address 184 THOMPSON ST / APT 6B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-11-03 2005-12-12 Address 194 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-11-03 2005-12-12 Address 194 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-01-09 2003-11-03 Address 194 BLEEKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-01-09 2003-11-03 Address 194 BLEEKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017001848 2023-10-17 BIENNIAL STATEMENT 2021-11-01
131112007061 2013-11-12 BIENNIAL STATEMENT 2013-11-01
091102002540 2009-11-02 BIENNIAL STATEMENT 2009-11-01
051212002379 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031103002689 2003-11-03 BIENNIAL STATEMENT 2003-11-01
000313002682 2000-03-13 BIENNIAL STATEMENT 1999-11-01
960109002265 1996-01-09 BIENNIAL STATEMENT 1995-11-01
931123000437 1993-11-23 CERTIFICATE OF INCORPORATION 1993-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9319047401 2020-05-20 0202 PPP 194 Bleecker Street, New York, NY, 10012
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8056.44
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102772 Americans with Disabilities Act - Other 2021-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-31
Termination Date 2021-09-23
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name ARTFUL POSTERS LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State