Search icon

ARTISAN JEWELS INC.

Company Details

Name: ARTISAN JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368477
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-41 HILLSIDE AVE 2ND FL., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHAN HASAN MAHMUD DOS Process Agent 168-41 HILLSIDE AVE 2ND FL., JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
KHAN HASAN MAHMUD Chief Executive Officer 168-41 HILLSIDE AVE 2ND FL., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
210806001275 2021-08-06 BIENNIAL STATEMENT 2021-08-06
111020000806 2011-10-20 CERTIFICATE OF AMENDMENT 2011-10-20
060530000410 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516748405 2021-02-17 0202 PPS 8015 256th St, Floral Park, NY, 11004-1247
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6777
Loan Approval Amount (current) 6777
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 Floral Park, QUEENS, NY, 11004-1247
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6819.25
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State