Search icon

ARTISAN CONSTRUCTION & DESIGN CORP.

Company Details

Name: ARTISAN CONSTRUCTION & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283479
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 1692 HARTON AVENUE, E MEADOW, NY, United States, 11554
Address: C/O MICHAEL PASTORE, 1692 HARTON AVENUE, East Meadow, NY, United States, 11554

Contact Details

Phone +1 347-680-1051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
771V2 Obsolete Non-Manufacturer 2014-08-26 2024-03-05 2022-02-17 No data

Contact Information

POC LAUREN L. PASTORE
Phone +1 917-912-8115
Address 1692 HARTON AVE, EAST MEADOW, NY, 11554 3835, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ARTISAN CONSTRUCTION & DESIGN CORP DOS Process Agent C/O MICHAEL PASTORE, 1692 HARTON AVENUE, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
MICHAEL PASTORE Chief Executive Officer 1692 HARTON AVENUE, E MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
1248919-DCA Active Business 2007-02-27 2025-02-28

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2022-11-16 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-26 2024-10-15 Address 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-11-26 2024-10-15 Address C/O LAUREN PASTORE, 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-11-21 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-21 2007-11-26 Address 39 BROADWAY 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004076 2024-10-15 BIENNIAL STATEMENT 2024-10-15
111129002450 2011-11-29 BIENNIAL STATEMENT 2011-11-01
071126002761 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051121000138 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656651 TRUSTFUNDHIC INVOICED 2023-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3656643 RENEWAL INVOICED 2023-06-14 100 Home Improvement Contractor License Renewal Fee
3302115 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3302114 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912176 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912175 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537455 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537454 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050451 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050452 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508497409 2020-05-07 0235 PPP 1692 Harton Avenue, EAST MEADOW, NY, 11554-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28375.67
Forgiveness Paid Date 2021-09-08
5472328908 2021-04-30 0235 PPS 1692 Harton Ave, East Meadow, NY, 11554-3835
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20137
Loan Approval Amount (current) 20137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3835
Project Congressional District NY-04
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State