Search icon

ARTISAN CONSTRUCTION & DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISAN CONSTRUCTION & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (20 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

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

Unique Entity ID

CAGE Code:
771V2
UEI Expiration Date:
2017-02-17

Business Information

Activation Date:
2016-02-18
Initial Registration Date:
2014-05-17

Commercial and government entity program

CAGE number:
771V2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-17

Contact Information

POC:
LAUREN L. PASTORE

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
20137.00
Total Face Value Of Loan:
20137.00
Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-05-07
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,375.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $22,600
Rent: $5,400
Jobs Reported:
3
Initial Approval Amount:
$20,137
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,137

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State