Search icon

PAINTED PIECES ART & GRAPHICS INC.

Company Details

Name: PAINTED PIECES ART & GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384296
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Activity Description: Art & Design Studio, painted art on building walls. Computer generated wall & window art. Technique painting murals, base painting & prep wall painting.
Address: 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, United States, 11747
Principal Address: 680 E Jericho Tpke Unit 10, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-385-7200

Website http://www.paintedpiecesart.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPPA MUSCARELLO Chief Executive Officer 62 CORNELL ST, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
C/O BALFE & HOLLAND, P.C. DOS Process Agent 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
B022025072B21 2025-03-13 2025-04-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022025072B20 2025-03-13 2025-04-05 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024341B68 2024-12-06 2024-12-23 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024341B70 2024-12-06 2024-12-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024341B69 2024-12-06 2024-12-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024297A63 2024-10-23 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024297A62 2024-10-23 2024-11-15 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024257B10 2024-09-13 2024-10-22 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 15 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET GEM STREET
B022024257B13 2024-09-13 2024-10-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE
B022024257B12 2024-09-13 2024-10-22 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 14 STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 62 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-04-01 Address 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2025-03-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-04-01 Address 62 CORNELL ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2013-04-22 2015-10-21 Name PAINTED PIECES PRODUCTS INC.
2013-04-05 2013-04-22 Name PAINTED PIECES ART STUDIO INC.
2013-04-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-05 2025-03-05 Address 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047304 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250305000461 2025-03-05 BIENNIAL STATEMENT 2025-03-05
151021000606 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21
130422000181 2013-04-22 CERTIFICATE OF AMENDMENT 2013-04-22
130405000432 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data NORTH 14 STREET, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation no rolling scaffold observed at this time
2021-07-09 No data NORTH 14 STREET, FROM STREET FRANKLIN STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway and sidewalk are clear, no rolling tower on street.
2021-05-18 No data TROUTMAN STREET, FROM STREET SCOTT AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation no ROLLING TOWER
2019-12-03 No data NORTH 15 STREET, FROM STREET FRANKLIN STREET TO STREET GEM STREET No data Street Construction Inspections: Active Department of Transportation No rolling tower at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346574288 0215000 2023-03-16 108 WEST HOUSTON, NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-03-16
Emphasis L: FALL
Case Closed 2023-03-28

Related Activity

Type Referral
Activity Nr 2011196
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988078404 2021-02-12 0235 PPS 680 E Jericho Tpke, Huntington Station, NY, 11746-7517
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22287
Loan Approval Amount (current) 22287
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 Huntington Station, SUFFOLK, NY, 11746-7517
Project Congressional District NY-01
Number of Employees 4
NAICS code 541430
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 22418.65
Forgiveness Paid Date 2021-09-22
9425237207 2020-04-28 0235 PPP 680 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28237
Loan Approval Amount (current) 28237
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541430
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 28504.5
Forgiveness Paid Date 2021-04-13

Date of last update: 28 Apr 2025

Sources: New York Secretary of State