Search icon

SMART ARTISTS, INC.

Company Details

Name: SMART ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894992
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ARLENE GRAFF @ STEINBERG, 11 EAST 44TH STREET SUITE 1602, NEW YORK, NY, United States, 10017
Principal Address: 55 BRABRANT ROAD, KINGSTON, NY, United States, 12401

Contact Details

Phone +1 212-221-0400

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RD6MJ8FH9MD6 2023-05-27 450 W 24TH ST, STE 1C, NEW YORK, NY, 10011, 1357, USA 450 W 24TH STREET, STE 1C, NEW YORK, NY, 10011, 1342, USA

Business Information

URL www.michaelmooreagency.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-04-29
Initial Registration Date 2021-03-02
Entity Start Date 2010-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL C MOORE
Role MR.
Address 450 W 24TH ST, STE 1C, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name MICHAEL C MOORE
Role MR.
Address 450 W 24TH ST, STE 1C, NEW YORK, NY, 10011, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART ARTISTS INC. 2023 271638936 2024-09-03 SMART ARTISTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711410
Sponsor’s telephone number 2122210400
Plan sponsor’s address 450 W 24TH ST, STE 1C, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
MICHAEL C MOORE Chief Executive Officer 450 WEST 24TH STREET, SUITE 1C, NEW YORK, NY, United States, 10011

Agent

Name Role Address
ARLENE GRAFF @ STEINBERG & SHOBAIRO Agent 11 EAST 44TH STREET SUITE 1602, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
SMART ARTISTS, INC. DOS Process Agent C/O ARLENE GRAFF @ STEINBERG, 11 EAST 44TH STREET SUITE 1602, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2001545-DCA Active Business 2013-12-12 2024-05-01

History

Start date End date Type Value
2014-04-15 2019-06-25 Address 455 W 23RD ST #11D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-04-15 2015-09-23 Address 450 W 24TH ST STE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-07 2014-04-15 Address 309 EAST 18TH ST, #3-B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-02-07 2014-04-15 Address 561 FASHION AVE, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-02-07 2014-04-15 Address 561 FASHION AVE, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-29 2012-02-07 Address C/O JOHN YAVROYAN, 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-09-29 2015-09-23 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2010-01-04 2010-09-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-01-04 2010-09-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220314001781 2022-03-14 BIENNIAL STATEMENT 2022-01-01
200102061243 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190625060252 2019-06-25 BIENNIAL STATEMENT 2018-01-01
150923000052 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
140415002287 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120517000604 2012-05-17 CERTIFICATE OF AMENDMENT 2012-05-17
120207002718 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100929000454 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
100104000823 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 450 W 24TH ST, Manhattan, NEW YORK, NY, 10011 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 450 W 24TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 450 W 24TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447975 RENEWAL INVOICED 2022-05-17 500 Employment Agency Renewal Fee
3166090 RENEWAL INVOICED 2020-03-03 500 Employment Agency Renewal Fee
2978424 LL VIO INVOICED 2019-02-08 1125 LL - License Violation
2966379 LL VIO CREDITED 2019-01-23 500 LL - License Violation
2950412 LL VIO CREDITED 2018-12-24 750 LL - License Violation
2783648 RENEWAL INVOICED 2018-05-01 500 Employment Agency Renewal Fee
2336686 RENEWAL INVOICED 2016-04-29 500 Employment Agency Renewal Fee
1679768 RENEWAL INVOICED 2014-05-13 500 Employment Agency Renewal Fee
1539667 FINGERPRINTE INVOICED 2013-12-19 91.5 Fingerprint Fee for Employment Agency
1530935 FINGERPRINTE CREDITED 2013-12-10 91.5 Fingerprint Fee for Employment Agency

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-03 Hearing Decision CONTRACT DOES NOT INCLUDE, OR HAVE ATTACHED, THE LANGUAGE OF GBL SECTION 185 (FEES) 1 No data 1 No data
2018-12-03 Hearing Decision BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 No data 1 No data
2018-12-03 Hearing Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621358600 2021-03-23 0202 PPS 450 W 24th St Ste 1C, New York, NY, 10011-1357
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) 45595
Loan Approval Amount (current) 45595
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, 10011-1357
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46000.98
Forgiveness Paid Date 2022-02-14
8733597000 2020-04-08 0202 PPP 450 W 24TH ST SUITE 1C, NEW YORK, NY, 10011-1314
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52844
Loan Approval Amount (current) 52844
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, 10011-1314
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53329.01
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State