Search icon

ARTEXTILES, INC.

Company Details

Name: ARTEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784208
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 4 Ashley Pl, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAOLA A. MERAZZI DOS Process Agent 4 Ashley Pl, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
PAOLA A. MERAZZI Chief Executive Officer 4 ASHLEY PL, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 4 ASHLEY PL, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 4 ASHLEY PL, GLEN HEAD, NY, 11545, 1003, USA (Type of address: Chief Executive Officer)
2017-08-11 2024-01-15 Address 4 ASHLEY PLACE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2016-11-22 2024-01-15 Address 475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-06-16 2017-08-11 Address 475 85TH STREET 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-06-03 2016-11-22 Address 475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-06-03 Address 8517 4TH AVE, 2ND FLR, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-05-01 2008-06-03 Address 8517 4TH AVE, 2ND FLR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-04-07 2008-06-16 Address 8517 4TH AVENUE 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000677 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230114000135 2023-01-14 BIENNIAL STATEMENT 2022-01-01
170811000157 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
161122006059 2016-11-22 BIENNIAL STATEMENT 2016-01-01
140304002459 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120127003023 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100122002216 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080616000793 2008-06-16 CERTIFICATE OF CHANGE 2008-06-16
080603002023 2008-06-03 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
080130003069 2008-01-30 BIENNIAL STATEMENT 2008-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4126375001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARTEXTILES INC.
Recipient Name Raw ARTEXTILES INC.
Recipient DUNS 077048085
Recipient Address 475 85TH ST, BROOKLYN, KINGS, NEW YORK, 11209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 69.00
Face Value of Direct Loan 15000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State