Search icon

ARTISAN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137187
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SODANO Chief Executive Officer 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ARTISAN SERVICES, INC. DOS Process Agent 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-746-1119
Contact Person:
JOHN SODANO
Ownership and Self-Certifications:
Veteran
User ID:
P2346936
Trade Name:
ARTISAN SERVICES

Unique Entity ID

Unique Entity ID:
S1JCXE1PRH76
CAGE Code:
87SH6
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
ARTISAN SERVICES
Activation Date:
2025-01-24
Initial Registration Date:
2018-11-27

History

Start date End date Type Value
2003-04-09 2018-01-09 Address 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-04-09 2018-01-09 Address 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-04-09 2018-01-09 Address 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-05-21 2003-04-09 Address 1801 GILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-05-21 2003-04-09 Address 1801 GILFORD AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060631 2019-05-13 BIENNIAL STATEMENT 2019-04-01
180109006335 2018-01-09 BIENNIAL STATEMENT 2017-04-01
150427006119 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130415006484 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110503002385 2011-05-03 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52800.00
Total Face Value Of Loan:
52800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$52,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,190.13
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $52,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State