Search icon

THE ARTISTS COMPANY INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
132842813
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.70
Total Face Value Of Loan:
38515.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,515.7
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,848.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,066.92
Utilities: $1,012.05
Rent: $12,097.03
Refinance EIDL: $10,000
Healthcare: $1339

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State