Search icon

ARTUSO & SONS INC.

Company Details

Name: ARTUSO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860615
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 141 WHITMAN RD., YONKERS, NY, United States, 10710
Principal Address: ROSEHILL SHOPPING CENTER, 640 COLUMBUS AVENUE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ARTUSO Chief Executive Officer ROSEHILL SHOPPING CENTER, 640 COLUMBUS AVENUE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 WHITMAN RD., YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
060929002724 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041109002541 2004-11-09 BIENNIAL STATEMENT 2004-10-01
040720000925 2004-07-20 ANNULMENT OF DISSOLUTION 2004-07-20
DP-1417854 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
981110002111 1998-11-10 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23807.00
Total Face Value Of Loan:
23807.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23807
Current Approval Amount:
23807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24050.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State