Search icon

ARTISAN HOUSE, LLC

Company Details

Name: ARTISAN HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2004 (21 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 3101918
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 80 MAIN ST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ARTISAN HOUSE, LLC DOS Process Agent 80 MAIN ST, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2018-10-10 2022-11-29 Address 80 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2012-09-20 2018-10-10 Address 72 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-11-01 2012-09-20 Address 80 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2008-09-02 2010-11-01 Address 80 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2004-09-14 2008-09-02 Address 996 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003627 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
200914060258 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181010006238 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160906006993 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160121006065 2016-01-21 BIENNIAL STATEMENT 2014-09-01
120920002408 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101101002342 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080902002266 2008-09-02 BIENNIAL STATEMENT 2008-09-01
070719000087 2007-07-19 CERTIFICATE OF PUBLICATION 2007-07-19
060920002263 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338738301 2021-01-28 0235 PPP 72 Main St, Northport, NY, 11768-1722
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1887
Loan Approval Amount (current) 1887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1722
Project Congressional District NY-01
Number of Employees 1
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1900.23
Forgiveness Paid Date 2021-10-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State