Search icon

ARTILUS, INC.

Company Details

Name: ARTILUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523156
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 3 MONTEREY LN, YAPHANK, NY, United States, 11788
Principal Address: 3 MONTEREY LN, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKVBLB5RP9T5 2025-01-24 1200 VETERANS HWY STE 107, HAUPPAUGE, NY, 11788, 3052, USA 1200 VETERANS HWY STE 107, HAUPPAUGE, NY, 11788, 3052, USA

Business Information

Doing Business As L.I. COMPUTER NETWORKS, INC.
URL www.artilus.net
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2021-03-24
Entity Start Date 2007-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541513, 541519
Product and Service Codes 7B22, 7D20, 7J20, 7K20, DB10, DC10, DD01, DF01, DF10, DG01, DG10, DJ01, DJ10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN MAZZA
Address 1200 VETERANS HWY STE 107, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER MILIAN
Address 1200 VETERANS HWY, SUITE 107, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name LINDA GANNON
Address 1200 VETERANS HWY SUITE 107, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
L.I. COMPUTER NETWORKS, INC. DOS Process Agent 3 MONTEREY LN, YAPHANK, NY, United States, 11788

Chief Executive Officer

Name Role Address
STEVEN MAZZA Chief Executive Officer 1200 VETERANS HWY, STE 107, HAUPPUAGE, NY, United States, 11788

History

Start date End date Type Value
2024-01-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 3 MONTEREY LN, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 1200 VETERANS HWY, STE 107, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2024-01-11 Address 3 MONTEREY LN, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2021-12-29 2021-12-29 Address 3 MONTEREY LN, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-01-11 Address 1200 VETERANS HWY, STE 107, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-01-11 Address 3 MONTEREY LN, YAPHANK, GA, 11788, USA (Type of address: Service of Process)
2021-12-29 2021-12-29 Address 1200 VETERANS HWY, STE 107, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-12-28 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003594 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211229002725 2021-12-28 CERTIFICATE OF AMENDMENT 2021-12-28
210908000776 2021-09-08 BIENNIAL STATEMENT 2021-09-08
130513006154 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110713002461 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090707002322 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070618001005 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18
070529000115 2007-05-29 CERTIFICATE OF INCORPORATION 2007-05-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2602202 ARTILUS, INC. L.I. COMPUTER NETWORKS, INC. CKVBLB5RP9T5 1200 VETERANS HWY STE 107, HAUPPAUGE, NY, 11788-3052
Capabilities Statement Link -
Phone Number 631-443-4050
Fax Number -
E-mail Address christopher.milian@artilus.net
WWW Page www.artilus.net
E-Commerce Website -
Contact Person CHRISTOPHER MILIAN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8Z7B9
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State