Search icon

ARTIST COMMISSIONS LLC

Company Details

Name: ARTIST COMMISSIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837478
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH 11J, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTIST COMMISSIONS, LLC 401(K) PLAN 2023 270650533 2024-07-23 ARTIST COMMISSIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 6462461239
Plan sponsor’s address 200 CENTRAL PARK SOUTH, APT. 11J, NEW YORK, NY, 10019
ARTIST COMMISSIONS, LLC 401(K) PLAN 2022 270650533 2023-07-25 ARTIST COMMISSIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 6462461239
Plan sponsor’s address 200 CENTRAL PARK SOUTH, APT. 11J, NEW YORK, NY, 10019
ARTIST COMMISSIONS, LLC 401(K) PLAN 2021 270650533 2022-09-29 ARTIST COMMISSIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 6462461239
Plan sponsor’s address 200 CENTRAL PARK SOUTH, APT. 11J, NEW YORK, NY, 10019
ARTIST COMMISSIONS, LLC 401(K) PLAN 2020 270650533 2021-10-14 ARTIST COMMISSIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 6462461239
Plan sponsor’s address 200 CENTRAL PARK SOUTH, APT. 11J, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SHEA SPENCER DOS Process Agent 200 CENTRAL PARK SOUTH 11J, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
210525060424 2021-05-25 BIENNIAL STATEMENT 2019-07-01
130809002019 2013-08-09 BIENNIAL STATEMENT 2013-07-01
100121000215 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
090724000196 2009-07-24 ARTICLES OF ORGANIZATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195158400 2021-02-06 0202 PPS 200 Central Park S Apt 11J, New York, NY, 10019-1441
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29457
Loan Approval Amount (current) 29457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-1441
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29762.87
Forgiveness Paid Date 2022-02-25
2033267106 2020-04-10 0202 PPP 200 CENTRAL PARK s SUITE 11J, NEW YORK, NY, 10019-0064
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17682
Loan Approval Amount (current) 17682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-0064
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17853.98
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State