Search icon

THE ARTERY VFX INC.

Company Details

Name: THE ARTERY VFX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289476
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 250 SOUTH 2ND ST., SUITE 4A, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ARTERY VFX, INC. 401(K) PROFIT SHARING PLAN 2023 460910909 2024-10-09 THE ARTERY VFX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9177670126
Plan sponsor’s address 118 W. 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011
THE ARTERY VFX, INC. 401(K) PROFIT SHARING PLAN 2022 460910909 2023-09-27 THE ARTERY VFX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9177670126
Plan sponsor’s address 118 W. 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing VIKO SHAHARABANY
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing VIKO SHAHARABANY
THE ARTERY VFX, INC. 401(K) PROFIT SHARING PLAN PLAN 2021 460910909 2022-05-24 THE ARTERY VFX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9177670126
Plan sponsor’s address 118 W. 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing VIKO SHAHARABANY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SOUTH 2ND ST., SUITE 4A, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
120829000384 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691098302 2021-01-22 0202 PPS 118 W 22nd St Fl 3A, New York, NY, 10011-2416
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138674
Loan Approval Amount (current) 138674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-2416
Project Congressional District NY-12
Number of Employees 9
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139760.6
Forgiveness Paid Date 2021-11-10
2682687310 2020-04-29 0202 PPP 118 W 22ND ST 3A, NEW YORK, NY, 10011
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178393
Loan Approval Amount (current) 178393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180245.35
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State