Search icon

THE ART OFFICIAL CORP.

Company Details

Name: THE ART OFFICIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207575
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 9 JULIUS WAY, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ART OFFICIAL CORP. DOS Process Agent 9 JULIUS WAY, LAKEWOOD, NJ, United States, 08701

Chief Executive Officer

Name Role Address
MEYER TEICHMAN Chief Executive Officer 103 HARRISON AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-08-06 2020-08-11 Address 62 RUTLEDGE ST. SUITE 107, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-02-24 2019-08-06 Address 68 PENN STREET 4-F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060239 2020-08-11 BIENNIAL STATEMENT 2020-02-01
190806000404 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
120224000380 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

USAspending Awards / Financial Assistance

Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106900.00
Total Face Value Of Loan:
436300.00
Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15173.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State