Search icon

ARTISAN CONSTRUCTION, INC.

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)
2002-02-05 2010-03-01 Address 221 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2002-02-05 2010-03-01 Address 221 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2000-02-15 2010-03-01 Address 221 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

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
080219002445 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060227002937 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002823 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020205002885 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000215000131 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266258506 2021-03-05 0235 PPS 3508 Hargale Rd, Oceanside, NY, 11572-5820
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61295
Loan Approval Amount (current) 61295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5820
Project Congressional District NY-04
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62106.11
Forgiveness Paid Date 2022-07-08
4808757204 2020-04-27 0235 PPP 3508 Hargale Road, Oceanside, NY, 11572
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52917.57
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State