Search icon

ARTIME, INC.

Company Details

Name: ARTIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2000 (24 years ago)
Date of dissolution: 25 Oct 2022
Entity Number: 2587470
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47TH STREET STE 608, NEW YORK, NY, United States, 10036
Principal Address: 71 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTIME, INC. PROFIT SHARING PLAN 2009 134151233 2010-10-06 ARTIME, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2129446755
Plan sponsor’s address 71 WEST 47TH STREET, # 403, NEW YORK, NY, 100362819

Plan administrator’s name and address

Administrator’s EIN 134151233
Plan administrator’s name ARTIME, INC.
Plan administrator’s address 71 WEST 47TH STREET, # 403, NEW YORK, NY, 100362819
Administrator’s telephone number 2129446755

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing NILDA ZULUETA
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing NILDA ZULUETA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 47TH STREET STE 608, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NILDA ZULUETA Chief Executive Officer 71 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-02-05 2022-10-25 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-12-27 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-27 2022-10-25 Address 71 WEST 47TH STREET STE 608, NEW YORK, NY, 10036, 2819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025003224 2022-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-25
101220002436 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090105002461 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061219002704 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050225002567 2005-02-25 BIENNIAL STATEMENT 2004-12-01
030205002515 2003-02-05 BIENNIAL STATEMENT 2002-12-01
001227000164 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293148505 2021-02-23 0202 PPS 71 W 47th St Ste 403, New York, NY, 10036-2994
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2994
Project Congressional District NY-12
Number of Employees 3
NAICS code 339910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35364.27
Forgiveness Paid Date 2021-08-13
1767737208 2020-04-15 0202 PPP 71 west 47th street, New York, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60460
Loan Approval Amount (current) 60460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 339910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60975.59
Forgiveness Paid Date 2021-02-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State