Search icon

ARTANA CONSTRUCTION INC.

Company Details

Name: ARTANA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305541
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 67 ALBANY AVE, FREEPORT, NY, United States, 11520
Address: FRANCIS MCEVOY, 67 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-313-8104

Phone +1 718-899-9482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANCIS MCEVOY, 67 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
FRANCIS MCEVOY Chief Executive Officer 67 ALBANY AVE, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2000655-DCA Active Business 2013-11-13 2025-02-28
1376727-DCA Inactive Business 2010-11-10 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
131004000045 2013-10-04 ANNULMENT OF DISSOLUTION 2013-10-04
DP-2122022 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101101003253 2010-11-01 BIENNIAL STATEMENT 2010-01-01
060113000222 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601378 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601377 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328584 TRUSTFUNDHIC INVOICED 2021-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328585 RENEWAL INVOICED 2021-05-06 100 Home Improvement Contractor License Renewal Fee
2992537 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992536 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561348 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2561347 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933576 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933577 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545287710 2020-05-01 0235 PPP 67 ALBANY AVE, FREEPORT, NY, 11520
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67140
Loan Approval Amount (current) 67140
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State