Search icon

ART UPHOLSTERY STUDIO, INC.

Company Details

Name: ART UPHOLSTERY STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1976 (49 years ago)
Entity Number: 404347
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 308 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COMPITO Chief Executive Officer 308 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1996-07-25 2004-08-16 Address 14 ALDEN WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-07-25 Address 5 ALLEGRA DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-04-09 1998-07-01 Address 677 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-04-09 1998-07-01 Address 677 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1976-07-07 1993-04-09 Address 677 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171211076 2017-12-11 ASSUMED NAME CORP INITIAL FILING 2017-12-11
080805003315 2008-08-05 BIENNIAL STATEMENT 2008-07-01
060912002524 2006-09-12 BIENNIAL STATEMENT 2006-07-01
040816002172 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020701002368 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000802002300 2000-08-02 BIENNIAL STATEMENT 2000-07-01
980701002574 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960725002140 1996-07-25 BIENNIAL STATEMENT 1996-07-01
000051004393 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930409002886 1993-04-09 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101428402 2021-02-11 0202 PPS 308 Chappaqua Rd, Briarcliff Manor, NY, 10510-1354
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12935
Loan Approval Amount (current) 12935
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 Briarcliff Manor, WESTCHESTER, NY, 10510-1354
Project Congressional District NY-17
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13037.47
Forgiveness Paid Date 2021-12-01
2347257705 2020-05-01 0202 PPP 308 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15122
Loan Approval Amount (current) 15122
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811420
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 15294.07
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State