Search icon

ARTN INC.

Company Details

Name: ARTN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763832
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46 STREET, SUITE 1301, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMIR CHOKSI Chief Executive Officer 10 WEST 46 STREET, SUITE 1301, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SAMIR CHOKSI DOS Process Agent 10 WEST 46 STREET, SUITE 1301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-02-20 2015-02-13 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-02-20 2015-02-13 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-02-20 2015-02-13 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-02-10 2013-02-20 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-02-10 2013-02-20 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-02-10 2013-02-20 Address 49 WEST 45TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-01-15 2011-02-10 Address 19 WEST 44TH STREET, STE. 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213006336 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130220002342 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110210002138 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090115000680 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647908403 2021-02-03 0202 PPS 10 W 46th St Ste 1301, New York, NY, 10036-4516
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18333
Loan Approval Amount (current) 18333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-4516
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18415.88
Forgiveness Paid Date 2021-07-20
6167897307 2020-04-30 0202 PPP 10 WEST 46TH STREET 1301, NEW YORK, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18333
Loan Approval Amount (current) 18333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18448.47
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State