Search icon

ARTKEV CORP.

Company Details

Name: ARTKEV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165394
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 4240 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558
Address: 1615 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR VALENTI Chief Executive Officer 4240 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
C/O LEVY & SCHNEPS, P.C. DOS Process Agent 1615 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 4240 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1999-08-02 2024-02-27 Address 4240 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1999-08-02 2005-09-16 Address 452 WESTMINISTER RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
1997-07-25 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-25 2024-02-27 Address 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003770 2024-02-27 BIENNIAL STATEMENT 2024-02-27
130716002101 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110722002279 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090701002518 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070719002371 2007-07-19 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
196595.00
Total Face Value Of Loan:
196595.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196595
Current Approval Amount:
196595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198016.95
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165143
Current Approval Amount:
165143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166482.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State