Search icon

ARTEC CONSTRUCTION AND DEVELOPMENT CORP.

Company Details

Name: ARTEC CONSTRUCTION AND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (22 years ago)
Entity Number: 2980839
ZIP code: 07039
County: Queens
Place of Formation: New Jersey
Address: 20 Rainbow Ridge, Livingston, NJ, United States, 07039
Principal Address: 20 RAINBOW RIDGE DRIVE, LIVINGSTON, NJ, United States, 07039

Contact Details

Phone +1 718-725-1240

Phone +1 718-721-2400

DOS Process Agent

Name Role Address
ARTEC CONSTRUCTION AND DEVELOPMENT CORP. DOS Process Agent 20 Rainbow Ridge, Livingston, NJ, United States, 07039

Chief Executive Officer

Name Role Address
CHRIS TSETSEKAS Chief Executive Officer 19-65 STEINWAY ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1383123-DCA Active Business 2011-02-18 2025-02-28

Permits

Number Date End date Type Address
Q042023324A14 2023-11-20 2023-12-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 27 STREET, QUEENS, FROM STREET 25 ROAD TO STREET ASTORIA BOULEVARD
Q012023324B13 2023-11-20 2023-12-16 RESET, REPAIR OR REPLACE CURB-PROTECTED 27 STREET, QUEENS, FROM STREET 25 ROAD TO STREET ASTORIA BOULEVARD
Q012023263C17 2023-09-20 2023-10-18 PAVE STREET-W/ ENGINEERING & INSP FEE-P 27 STREET, QUEENS, FROM STREET 25 ROAD TO STREET ASTORIA BOULEVARD
Q012023263C16 2023-09-20 2023-10-18 RESET, REPAIR OR REPLACE CURB-PROTECTED 27 STREET, QUEENS, FROM STREET 25 ROAD TO STREET ASTORIA BOULEVARD
Q022023263C05 2023-09-20 2023-12-17 TEMPORARY PEDESTRIAN WALK 27 STREET, QUEENS, FROM STREET 25 ROAD TO STREET ASTORIA BOULEVARD

History

Start date End date Type Value
2009-05-13 2019-11-21 Address 19-65 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-12-13 2009-06-18 Address 19065 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2003-11-21 2003-11-21 Name ARTEC, INC.
2003-11-21 2005-03-08 Name ARTEC, INC.
2003-11-21 2009-05-13 Address 214-07 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122001001 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191121060255 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171102006109 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131112006103 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120501002763 2012-05-01 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620340 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3620339 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3361593 TRUSTFUNDHIC INVOICED 2021-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3361594 RENEWAL INVOICED 2021-08-18 100 Home Improvement Contractor License Renewal Fee
2991654 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2991653 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571722 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571721 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2502868 DCA-SUS CREDITED 2016-12-02 75 Suspense Account
2502867 PROCESSING INVOICED 2016-12-02 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-22
Type:
Complaint
Address:
2081 MADISON AVE, NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38864
Current Approval Amount:
38864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39336.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State