Search icon

ARTISTIC LICENSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISTIC LICENSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (18 years ago)
Entity Number: 3615456
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 475 KENT AVE, #311, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-488-2082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTISTIC LICENSE INC. DOS Process Agent 475 KENT AVE, #311, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
PAUL BARNLA Chief Executive Officer 475 KENT AVE, #311, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date Address
2021890-DCA Active Business 2015-04-30 2025-02-28 No data
21AR1371343 No data DOSAEBUSINESS 2014-01-03 2028-09-14 3422 1/2 BURNET AVE, SYRACUSE, NY, 13206
21AR1371343 No data DOSAEBUSUNESS 2014-01-03 2028-09-14 3422 1/2 BURNET AVE, SYRACUSE, NY, 13206

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 475 KENT AVE, #311, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-02-23 2024-02-09 Address 475 KENT AVE, #311, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-02-23 2024-02-09 Address 475 KENT AVE, #311, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-02-23 Address 475 KENT AVE, #311, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-01-29 2012-02-23 Address 475 KENT AVE, #311, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209001984 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220110001357 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200102061228 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180205007575 2018-02-05 BIENNIAL STATEMENT 2018-01-01
140306002243 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609829 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3298571 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2974801 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2552790 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2059914 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2059912 LICENSE INVOICED 2015-04-27 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
57222.00
Total Face Value Of Loan:
57222.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$57,222
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,071.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $57,222
Jobs Reported:
3
Initial Approval Amount:
$55,532
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,691.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $55,528
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State