Search icon

ARTEL COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTEL COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1971 (54 years ago)
Entity Number: 313354
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 119 ENGINEERS DR, HICKSVILLE, NY, United States, 11801
Principal Address: 301 E 94TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDE H RUIMY Chief Executive Officer 119 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ENGINEERS DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-08-31 1997-03-25 Address 167 NASSAU BOULEVARD SOUTH, GARDEN CITY SOUTH, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-03-25 Address 535 PLATO STREET, FRANKLIN SQUARE, LONG ISLAND, NY, 11010, USA (Type of address: Service of Process)
1993-05-25 1993-08-31 Address 535 PLATO STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-03-25 Address 535 PLATO STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1971-08-23 1993-08-31 Address 535 PLATO ST., FRANKLIN SQUARE, LONG ISLAND, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120127023 2012-01-27 ASSUMED NAME CORP INITIAL FILING 2012-01-27
970814002224 1997-08-14 BIENNIAL STATEMENT 1997-08-01
970325002520 1997-03-25 BIENNIAL STATEMENT 1995-08-01
930831002695 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930525002192 1993-05-25 BIENNIAL STATEMENT 1992-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$125,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,130.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $125,000

Court Cases

Court Case Summary

Filing Date:
2012-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ARTEL COMMUNICATIONS CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ARTEL COMMUNICATIONS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State