Search icon

ARTISAN STONEWORKS CORP.

Headquarter

Company Details

Name: ARTISAN STONEWORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828486
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 211 Brook Ave, Deer Park, NY, United States, 11729
Principal Address: 211 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARTISAN STONEWORKS CORP., MINNESOTA b93b2c86-8d75-e911-9173-00155d01b32c MINNESOTA
Headquarter of ARTISAN STONEWORKS CORP., CONNECTICUT 1288484 CONNECTICUT
Headquarter of ARTISAN STONEWORKS CORP., ILLINOIS CORP_71733645 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2023 113215887 2024-06-24 ARTISAN STONEWORKS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2022 113215887 2023-09-14 ARTISAN STONEWORKS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2021 113215887 2022-07-28 ARTISAN STONEWORKS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2020 113215887 2021-07-23 ARTISAN STONEWORKS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2019 113215887 2020-07-24 ARTISAN STONEWORKS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2018 113215887 2019-08-09 ARTISAN STONEWORKS CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2017 113215887 2018-10-12 ARTISAN STONEWORKS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2016 113215887 2017-10-16 ARTISAN STONEWORKS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2015 113215887 2016-10-03 ARTISAN STONEWORKS CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing MICHAEL GUSMAN
ARTISAN STONEWORKS CORP. RETIREMENT PLAN 2014 113215887 2015-08-21 ARTISAN STONEWORKS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6312429819
Plan sponsor’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206

Plan administrator’s name and address

Administrator’s EIN 113215887
Plan administrator’s name ARTISAN STONEWORKS CORP.
Plan administrator’s address 211 BROOK AVENUE, DEER PARK, NY, 117297206
Administrator’s telephone number 6312429819

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing MICHAEL GUSMAN

DOS Process Agent

Name Role Address
MICHAEL GUSMAN DOS Process Agent 211 Brook Ave, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
MICHAEL GUSMAN Chief Executive Officer 211 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-03 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-03 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2015-03-06 2023-06-12 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-06-12 2015-03-06 Address 400 TOWNLINE RD, STE 100 PO BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-07-07 2023-06-12 Address 211 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-07-07 2008-06-12 Address 140 FELL COURT, PO BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-08-21 2004-07-07 Address 550 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603006466 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230612003401 2023-06-12 BIENNIAL STATEMENT 2022-06-01
200616060367 2020-06-16 BIENNIAL STATEMENT 2020-06-01
190327060305 2019-03-27 BIENNIAL STATEMENT 2018-06-01
160601006541 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150306006196 2015-03-06 BIENNIAL STATEMENT 2014-06-01
100618002759 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080612003167 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060526002115 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040707002318 2004-07-07 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882730 0215000 2009-10-22 1981 BROADWAY, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-22
Emphasis L: CONSTLOC
Case Closed 2009-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-11-19
Abatement Due Date 2009-11-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153538502 2021-02-23 0235 PPS 211 Brook Ave, Deer Park, NY, 11729-7206
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174825
Loan Approval Amount (current) 174825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7206
Project Congressional District NY-02
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176333.76
Forgiveness Paid Date 2022-01-11
8544567101 2020-04-15 0235 PPP 211 Brook Avenue, Deer Park, NY, 11729
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172300
Loan Approval Amount (current) 172300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173640.64
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2287923 Intrastate Non-Hazmat 2012-03-26 - - 1 1 Private(Property)
Legal Name ARTISAN STONEWORKS CORP
DBA Name -
Physical Address 211 BROOK AVE, DEER PARK, NY, 11729, US
Mailing Address 211 BROOK AVE, DEER PARK, NY, 11729, US
Phone (631) 242-9819
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL3010246
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 61378MB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT3CHBV1558
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL081341
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 61378MB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT3CHBV1558
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-10
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-01-10
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004679 Employee Retirement Income Security Act (ERISA) 2020-10-01 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2021-09-23
Date Issue Joined 2021-01-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 7,
Role Plaintiff
Name ARTISAN STONEWORKS CORP.
Role Defendant
1405063 Employee Retirement Income Security Act (ERISA) 2014-08-26 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-26
Termination Date 2016-04-05
Date Issue Joined 2015-11-09
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 7,
Role Plaintiff
Name ARTISAN STONEWORKS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State