Search icon

ARTISTRY & VISION PRODUCTIONS, INC.

Headquarter

Company Details

Name: ARTISTRY & VISION PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744932
ZIP code: 12525
County: Nassau
Place of Formation: New York
Address: 1115, Bruynswick Rd, Gardiner, NY, United States, 12525
Principal Address: 19-69 steinway st., astoria, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARTISTRY & VISION PRODUCTIONS, INC., CONNECTICUT 2774693 CONNECTICUT
Headquarter of ARTISTRY & VISION PRODUCTIONS, INC., CONNECTICUT 1046865 CONNECTICUT

Chief Executive Officer

Name Role Address
DOMINICK CIARDIELLO Chief Executive Officer 19-69 STEINWAY ST., ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115, Bruynswick Rd, Gardiner, NY, United States, 12525

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 19-69 STEINWAY ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1115, BRUYNSWICK RD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-03-01 Address 1115, Bruynswick Rd, Gardiner, NY, 12525, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 1115, BRUYNSWICK RD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-03-01 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-03-01 Address 1115, BRUYNSWICK RD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301007376 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230420003273 2023-04-20 BIENNIAL STATEMENT 2022-03-01
120601002374 2012-06-01 BIENNIAL STATEMENT 2012-03-01
110816002650 2011-08-16 BIENNIAL STATEMENT 2010-03-01
060426002294 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040514002434 2004-05-14 BIENNIAL STATEMENT 2004-03-01
020320000458 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508368706 2021-03-31 0202 PPS 1969 Steinway St, Astoria, NY, 11105-1108
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1108
Project Congressional District NY-14
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12637.81
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State