Search icon

ARTISTA DENTAL STUDIO P.C.

Company Details

Name: ARTISTA DENTAL STUDIO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3941109
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 302 EAST 19TH STREET, APT 2C, NEW YORK, NY, United States, 10003
Principal Address: 250 PARK AVE SOUTH, SUITE 202, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MANFREDI Chief Executive Officer 250 PARK AVE SOUTH, SUITE 202, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 EAST 19TH STREET, APT 2C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-05-25 2013-02-07 Address 302 EAST 19TH ST, #2C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-05-25 2013-02-07 Address 425 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130207002240 2013-02-07 BIENNIAL STATEMENT 2012-04-01
120525002560 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100423000880 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313768510 2021-03-05 0202 PPS 250 Park Ave S Rm 202, New York, NY, 10003-1402
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1402
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50526.75
Forgiveness Paid Date 2022-03-31
1337877705 2020-05-01 0202 PPP 250 PARK AVE S RM 202, NEW YORK, NY, 10003
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) 47562
Loan Approval Amount (current) 47562
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48000.92
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State