Search icon

ARTEX PROPERTY MANAGEMENT INC.

Company Details

Name: ARTEX PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146047
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON ST, #185, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON ST, #185, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOEL RETEK Chief Executive Officer 183 WILSON ST, #185, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-05 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-05 2007-03-07 Address # 185, 183 WILSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060284 2020-01-08 BIENNIAL STATEMENT 2019-01-01
070307002671 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050105000466 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776348400 2021-02-12 0202 PPS 150 Middleton St Apt 2A, Brooklyn, NY, 11206-8065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273290
Loan Approval Amount (current) 273290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-8065
Project Congressional District NY-07
Number of Employees 49
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275386.47
Forgiveness Paid Date 2021-11-24
2618037309 2020-04-29 0202 PPP 150 MIDDLETON ST 2A, BROOKLYN, NY, 11206
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232773
Loan Approval Amount (current) 232773
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 48
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235948.92
Forgiveness Paid Date 2021-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State