Search icon

ARTICULATE COMMUNICATIONS INC.

Company Details

Name: ARTICULATE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757231
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON STREET, 15TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTICULATE COMMUNICATIONS INC. DOS Process Agent 40 FULTON STREET, 15TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
AUDRA L TINER Chief Executive Officer 40 FULTON STREET, 15TH FLOOR, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
020593743
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-11 2014-04-16 Address AUDRA L TINER, 350 SEVENTH AVE / SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-11 2014-04-16 Address 350 SEVENTH AVE / SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-04-26 2014-04-16 Address 350 SEVENTH AVE / SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-26 2012-07-11 Address 350 SEVENTH AVE / SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-07-11 Address LAURA L GRIMMER, 350 SEVENTH AVE / SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417060318 2020-04-17 BIENNIAL STATEMENT 2020-04-01
160406006485 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140416006284 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120711002905 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100422003629 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73792
Current Approval Amount:
73792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74159.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108802
Current Approval Amount:
108802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69303.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State