Search icon

ARTIFEX PRODUCTIONS LLC

Company Details

Name: ARTIFEX PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075402
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 208 EAST 90TH ST APT 5W, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
LAVANYA RADHAKRISHNAN DOS Process Agent 208 EAST 90TH ST APT 5W, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-07-20 2020-07-09 Address 466 PROSPECT AVE, UNIT 3L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-07-14 2016-07-20 Address 2025 BROADWAY, SUITE 15F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-05-21 2014-07-14 Address 209 WEST 102ND STREET SUITE 4D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-05-14 2013-05-21 Address 2025 BROADWAY, SUITE 15 F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-09-06 2013-05-14 Address 208 E 90TH STREET / SUITE 5W, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2004-07-07 2006-09-06 Address 226 EAST 3RD ST. #2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061865 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180803006280 2018-08-03 BIENNIAL STATEMENT 2018-07-01
160720006119 2016-07-20 BIENNIAL STATEMENT 2016-07-01
150106000497 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
140716000247 2014-07-16 CERTIFICATE OF PUBLICATION 2014-07-16
140715006572 2014-07-15 BIENNIAL STATEMENT 2014-07-01
140714000169 2014-07-14 CERTIFICATE OF AMENDMENT 2014-07-14
130521000065 2013-05-21 CERTIFICATE OF AMENDMENT 2013-05-21
130514000705 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14
120802006165 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613848301 2021-01-23 0202 PPS 208 E 90th St Apt 5W, New York, NY, 10128-4408
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17152
Loan Approval Amount (current) 17152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10128-4408
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17286.87
Forgiveness Paid Date 2021-11-16
8840147806 2020-06-06 0202 PPP 208 EAST 90TH ST STE 5W, NEW YORK, NY, 10128-3503
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18336
Loan Approval Amount (current) 18336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10128-3503
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18477.66
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State