Search icon

ARTISAN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2473803
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 220 MAPLE AVE, STE 100, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-596-4766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MAPLE AVE, STE 100, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GERARD A CRAWLEY Chief Executive Officer 220 MAPLE AVE, STE 100, ROCKVILLE CENTE, NY, United States, 11570

Licenses

Number Status Type Date End date
2083990-DCA Inactive Business 2019-04-01 2021-02-28
1162649-DCA Inactive Business 2004-04-02 2015-02-28

History

Start date End date Type Value
2013-12-05 2014-04-21 Address 220 MAPLE AVE STE 100, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-03-01 2010-03-01 Address 50 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2010-03-01 2013-12-05 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2010-03-01 2014-04-21 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2010-03-01 2014-04-21 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161104006487 2016-11-04 BIENNIAL STATEMENT 2016-02-01
140421002478 2014-04-21 BIENNIAL STATEMENT 2014-02-01
131205000700 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
100301000559 2010-03-01 CERTIFICATE OF CHANGE 2010-03-01
100301002695 2010-03-01 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996666 LICENSE INVOICED 2019-03-04 100 Home Improvement Contractor License Fee
2979125 LICENSE CREDITED 2019-02-11 25 Home Improvement Contractor License Fee
2979146 BLUEDOT CREDITED 2019-02-11 100 Bluedot Fee
2914452 DCA-SUS CREDITED 2018-10-23 25 Suspense Account
2914451 PROCESSING INVOICED 2018-10-23 25 License Processing Fee
2792475 TRUSTFUNDHIC INVOICED 2018-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2792476 FINGERPRINT INVOICED 2018-05-22 75 Fingerprint Fee
2792474 LICENSE CREDITED 2018-05-22 50 Home Improvement Contractor License Fee
1580996 LICENSE REPL INVOICED 2014-01-31 15 License Replacement Fee
611138 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61295
Current Approval Amount:
61295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62106.11
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52300
Current Approval Amount:
52300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52917.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State