Search icon

ARTBOOK LLC

Company Details

Name: ARTBOOK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639734
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 75 broad street, suite 630, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C/O COMPTROLLER, DISTRIBUTED ART PUBLISHERS, INC. Agent 155 SIXTH AVENUE, 2ND FLOOR, ATTN:YVONNE PUFFER, COMPTROL., NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 broad street, suite 630, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-03-06 2024-09-04 Address ATTN: YVONNE PUFFER, 75 BROAD STREET SUITE 630, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-05-13 2020-03-06 Address ATTN: YVONNE PUFFER, 155 SIXTH AVENUE / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-04 2010-05-13 Address 155 SIXTH AVENUE, 2ND FLOOR, ATTN:YVONNE PUFFER, COMPTROL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-04 2024-09-04 Address 155 SIXTH AVENUE, 2ND FLOOR, ATTN:YVONNE PUFFER, COMPTROL., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240904001149 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200306061284 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160303006930 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006220 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418002132 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100513002042 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080304000765 2008-03-04 APPLICATION OF AUTHORITY 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223867103 2020-04-13 0202 PPP 75 BROAD STREET STE 630, NEW YORK, NY, 10004-2420
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35647
Loan Approval Amount (current) 35647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2420
Project Congressional District NY-10
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35989.61
Forgiveness Paid Date 2021-04-02
7616568310 2021-01-28 0202 PPS 75 Broad St Rm 630, New York, NY, 10004-3203
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35130
Loan Approval Amount (current) 35130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-3203
Project Congressional District NY-10
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35431.53
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State