Search icon

ART STAIRS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ART STAIRS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461242
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 77-31 82ND STREET, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 646-641-4396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-31 82ND STREET, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
TONY SHEHY Chief Executive Officer 77-31 82ND STREET, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2001811-DCA Active Business 2013-12-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
211018001283 2021-10-18 BIENNIAL STATEMENT 2021-10-18
130919000514 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539527 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539528 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3271812 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271813 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2970398 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970397 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496714 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2496713 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976202 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976203 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20225.56
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20132.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State