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

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

Links between entities

Type:
Headquarter of
Company Number:
2774693
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1046865
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1115, BRUYNSWICK RD, GARDINER, NY, 12525, 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 19-69 STEINWAY ST., ASTORIA, NY, 11105, 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 2024-03-01 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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12637.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State