Search icon

ARTISTIC DESIGN CORP.

Company Details

Name: ARTISTIC DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201532
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 216-15 31ST ROAD, BAYSIDE, NY, United States, 11360
Address: 157-46 21ST AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-5718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-46 21ST AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
VINCENT MAIMONE Chief Executive Officer 157-46 21ST AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1319302-DCA Active Business 2011-04-15 2025-02-28

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 157-46 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-13 2024-08-05 Address 157-46 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-05-06 2024-08-05 Address 157-46 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-05-06 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003840 2024-08-05 BIENNIAL STATEMENT 2024-08-05
070713002050 2007-07-13 BIENNIAL STATEMENT 2007-05-01
050506000619 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595086 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595025 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292282 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292281 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965768 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965767 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546994 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546995 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1946613 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946612 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345502033 0215600 2021-08-27 214-11 29TH AVE, BAYSIDE, NY, 11359
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2021-08-27
Emphasis L: FALL, P: FALL
Case Closed 2021-10-06

Related Activity

Type Inspection
Activity Nr 1550110
Safety Yes
341034411 0215600 2015-11-04 48-23 BROWNVALE LANE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-11-04
Emphasis L: FALL, N: CTARGET, P: FALL
Case Closed 2016-01-22

Related Activity

Type Referral
Activity Nr 1035195
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2015-11-19
Current Penalty 1700.0
Initial Penalty 2800.0
Final Order 2015-12-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: On or about November 4, 2015- job site at 48-23 Brownvale Lane, Little Neck NY 11362 the employer permitted his employees to work on a scaffold that did not have base plates or mud sills on its legs. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(i): Footings were not level, sound, rigid, and capable of supporting the loaded scaffold without settling or displacement: On or about November 4, 2015- job site at 48-23 Brownvale Lane, Little Neck NY 11362 the employer permitted his employees to work on a scaffold that had its footing place on loose wood and bricks. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level. On or about November 4, 2015- job site at 48-23 Brownvale Lane, Little Neck NY 11362 the employer permitted his employees to work on a scaffold, approximately 12 feet above the next lowest level, without fall protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
313427239 0215600 2010-04-14 86-06 AVON STREET, JAMAICA, NY, 11432
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-09-07
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-09-20
Abatement Due Date 2010-11-04
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Gravity 01
307611251 0215600 2008-04-10 3-15 MALBA DRIVE, MALBA, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-10
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: HISPANIC, L: FALL
Case Closed 2008-07-15

Related Activity

Type Referral
Activity Nr 200834851
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-06-12
Abatement Due Date 2008-06-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-06-12
Abatement Due Date 2008-06-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-06-12
Abatement Due Date 2008-06-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098308301 2021-01-27 0202 PPS 12716 14th Ave, College Point, NY, 11356-1924
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25917.5
Loan Approval Amount (current) 25917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1924
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26092.89
Forgiveness Paid Date 2021-10-25
1784477106 2020-04-10 0202 PPP 12716 14th Avenue, COLLEGE POINT, NY, 11356-1924
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59250
Loan Approval Amount (current) 32133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-1924
Project Congressional District NY-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32416.84
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State