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
050916002475 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030716002394 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010712002605 2001-07-12 BIENNIAL STATEMENT 2001-07-01
991229000962 1999-12-29 CERTIFICATE OF MERGER 1999-12-29
990802002307 1999-08-02 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475868510 2021-02-24 0235 PPS 4240 Austin Blvd, Island Park, NY, 11558-1626
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196595
Loan Approval Amount (current) 196595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1626
Project Congressional District NY-04
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198016.95
Forgiveness Paid Date 2021-11-17
2494767302 2020-04-29 0235 PPP 4240 AUSTIN BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165143
Loan Approval Amount (current) 165143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166482.24
Forgiveness Paid Date 2021-02-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State