Search icon

ARTISAN SHEETMETAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISAN SHEETMETAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403632
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 1-01 27TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: FABIAN GUAZHIMA, 1-01 27TH AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTISAN SHEETMETAL CORP. DOS Process Agent 1-01 27TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
FABIAN GUAZHIMA Chief Executive Officer 9318 86TH RD, WOODHAVEN, NY, United States, 11421

Form 5500 Series

Employer Identification Number (EIN):
300783677
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 9318 86TH RD, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1-01 27TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827002082 2024-08-27 BIENNIAL STATEMENT 2024-08-27
221031001183 2022-10-31 BIENNIAL STATEMENT 2021-05-01
130515000276 2013-05-15 CERTIFICATE OF INCORPORATION 2013-05-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224564 Office of Administrative Trials and Hearings Issued Settled 2022-07-23 2500 2024-06-28 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-16
Type:
Complaint
Address:
1-01 27TH AVENUE, ASTORIA, NY, 11102
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$148,048
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,048
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,828.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $148,048

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 762-8513
Add Date:
2020-11-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State