Search icon

ARTESTAR, LLC

Company Details

Name: ARTESTAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845780
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTESTAR, LLC DEFINED BENEFIT PLAN 2023 264604343 2024-09-30 ARTESTAR, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET,, ROOM 6F, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing DAVID STARK
Valid signature Filed with authorized/valid electronic signature
ARTESTAR, LLC 401(K) PROFIT SHARING PLAN 2023 264604343 2024-09-04 ARTESTAR, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET,, ROOM 6F, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing DAVID STARK
Valid signature Filed with authorized/valid electronic signature
ARTESTAR, LLC 401(K) PROFIT SHARING PLAN 2022 264604343 2023-09-22 ARTESTAR, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing DAVID STARK
ARTESTAR, LLC DEFINED BENEFIT PLAN 2022 264604343 2023-10-02 ARTESTAR, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DAVID STARK
ARTESTAR, LLC DEFINED BENEFIT PLAN 2021 264604343 2022-10-03 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, SUITE 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DAVID STARK
ARTESTAR, LLC 401(K) PROFIT SHARING PLAN 2021 264604343 2022-09-29 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DAVID STARK
ARTESTAR, LLC 401(K) PROFIT SHARING PLAN 2020 264604343 2021-09-14 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing DAVID STARK
ARTESTAR, LLC DEFINED BENEFIT PLAN 2020 264604343 2021-09-06 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 6F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-06
Name of individual signing DAVID STARK
ARTESTAR, LLC DEFINED BENEFIT PLAN 2019 264604343 2020-09-29 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 44 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing DAVID STARK
ARTESTAR, LLC 401(K) PROFIT SHARING PLAN 2019 264604343 2020-09-29 ARTESTAR, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2126277242
Plan sponsor’s address 44 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing DAVID STARK

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-25 2024-04-30 Address 44 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-13 2024-03-25 Address 44 WEST 18TH STREET, FLOOR 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-11 2018-12-13 Address 44 WEST 18 STREET, 8TH FLOOR, NY, NY, 10011, USA (Type of address: Service of Process)
2014-12-02 2015-03-11 Address 44 WEST 18TH STREET, FLOOR 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-21 2014-12-02 Address 20 WEST 22 STREET, SUITE 1601, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-12-17 2012-12-21 Address 20 WEST 22ND ST, STE 1601, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-24 2010-12-17 Address 20 WEST 22ND ST, SUITE 1512, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-12-08 2006-11-24 Address 16 WEST 22ND ST 2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-12-16 2004-12-08 Address 16 WEST 22ND STREET, 11TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024638 2024-04-30 CERTIFICATE OF CHANGE BY ENTITY 2024-04-30
240325002110 2024-03-25 BIENNIAL STATEMENT 2024-03-25
181213006087 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205006754 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150311000793 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
141202006828 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121221006418 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101217002620 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081229002113 2008-12-29 BIENNIAL STATEMENT 2008-12-01
061124002227 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729387704 2020-05-01 0202 PPP 44 W 18TH ST FL 8, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61480
Loan Approval Amount (current) 61480
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62154.47
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State