Search icon

THE ART STATION INC.

Company Details

Name: THE ART STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320794
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3044 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 1303 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ART STATION INC. DOS Process Agent 3044 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
LEATAL HARARI Chief Executive Officer 1303 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2013-04-03 2018-11-13 Address 1303 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-11-15 2013-04-03 Address 1721 EAST 12TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061222 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113006321 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141113006591 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130403000839 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
121115000912 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 1303 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-12 No data 1303 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 1303 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622287704 2020-05-01 0202 PPP 1303 AVENUE U, BROOKLYN, NY, 11229
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 424990
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 13539.81
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State