Search icon

THE ARTISTS COMPANY INC.

Company Details

Name: THE ARTISTS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1976 (49 years ago)
Entity Number: 389892
ZIP code: 10012
County: New York
Place of Formation: New York
Activity Description: The Artists Company produces films.
Address: 79 MERCER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 38 W 21ST ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-679-7199

Website http://www.theartistscompany.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO CECCHINI Chief Executive Officer 38 W 21ST ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MERCER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1995-06-26 2011-09-26 Address 23-45 BELL BLVD, 3C, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1976-01-22 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-22 1995-06-26 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120503010 2012-05-03 ASSUMED NAME CORP INITIAL FILING 2012-05-03
110926000815 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
080102002966 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002829 2006-02-06 BIENNIAL STATEMENT 2006-01-01
030110000749 2003-01-10 CERTIFICATE OF AMENDMENT 2003-01-10
020208002799 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000203002678 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980408002380 1998-04-08 BIENNIAL STATEMENT 1998-01-01
950626002316 1995-06-26 BIENNIAL STATEMENT 1994-01-01
A288401-8 1976-01-22 CERTIFICATE OF INCORPORATION 1976-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197987306 2020-04-30 0202 PPP 79 Mercer Street, floor 2, NEW YORK, NY, 10012-4430
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) 38515.7
Loan Approval Amount (current) 38515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-4430
Project Congressional District NY-10
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38848.41
Forgiveness Paid Date 2021-03-29

Date of last update: 07 Apr 2025

Sources: New York Secretary of State