Search icon

ARTFUL INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTFUL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738396
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 99 NEWEL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA STEFANSKI Chief Executive Officer 99 NEWEL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 NEWEL STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 99 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-05 Address 99 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 99 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-05 Address 99 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005282 2024-03-05 BIENNIAL STATEMENT 2024-03-05
231127004236 2023-11-27 BIENNIAL STATEMENT 2022-03-01
200508060460 2020-05-08 BIENNIAL STATEMENT 2020-03-01
200115060342 2020-01-15 BIENNIAL STATEMENT 2018-03-01
140506002289 2014-05-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-05-26
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:
-8200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
34600.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$34,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,069.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,600
Jobs Reported:
6
Initial Approval Amount:
$22,300
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,465.39
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $22,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State