Search icon

ART KAHN, INC.

Company Details

Name: ART KAHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746762
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 135 TALLEY RD S, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTA KHANZADEH Chief Executive Officer 135 TALLEY RD S, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 TALLEY RD S, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2006-03-29 2010-04-08 Address 70 WEST 36TH ST, #1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-29 2010-04-08 Address 70 WEST 36TH ST, #1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-29 2010-04-08 Address 70 WEST 36TH ST, #1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-05-11 2006-03-29 Address 551 FIFTH AVENUE SUITE 1901, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-03-29 Address 551 FIFTH AVENUE SUITE 1901, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2004-05-11 2006-03-29 Address 551 FIFTH AVENUE SUITE 1901, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
2002-03-25 2004-05-11 Address 11 E 87TH ST #6A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060567 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008302 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006285 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006230 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120516002231 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100408002408 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080313002281 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002218 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040511002452 2004-05-11 BIENNIAL STATEMENT 2004-03-01
020325000759 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130358908 2021-04-24 0235 PPS 135 Talley Rd S, Roslyn, NY, 11576-2532
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3298
Loan Approval Amount (current) 3298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2532
Project Congressional District NY-03
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3311.38
Forgiveness Paid Date 2021-09-28
6063648500 2021-03-02 0235 PPP 135 Talley Rd S, Roslyn, NY, 11576-2532
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3298
Loan Approval Amount (current) 3298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2532
Project Congressional District NY-03
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3316.69
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State