Search icon

ARTEMIS CONCEPT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTEMIS CONCEPT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3753724
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 515 W 72ND STREET, #19B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANETTE NG DOS Process Agent 515 W 72ND STREET, #19B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEANETTE NG Chief Executive Officer 515 E 72ND STREET, #19B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2008-12-17 2011-06-21 Address 36 WEST 44TH STREET, SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2074116 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110621002938 2011-06-21 BIENNIAL STATEMENT 2010-12-01
081217000023 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21010.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State