Search icon

ARTEL COMMUNICATIONS CORP.

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
928869-4 1971-08-23 CERTIFICATE OF INCORPORATION 1971-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384927201 2020-04-28 0235 PPP 121-03 DUPONT ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126130.14
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206203 Employee Retirement Income Security Act (ERISA) 2012-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-18
Termination Date 2013-06-03
Date Issue Joined 2013-01-07
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name ARTEL COMMUNICATIONS CORP.
Role Defendant
0804350 Employee Retirement Income Security Act (ERISA) 2008-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-27
Termination Date 2009-01-14
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name ARTEL COMMUNICATIONS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State