Search icon

ART STAIRS CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854637309 2020-04-28 0202 PPP 7734 74th STREET APT 1F, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 321918
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20225.56
Forgiveness Paid Date 2021-06-22
1931428502 2021-02-19 0202 PPS 7734 74th St Apt 1F, Glendale, NY, 11385-8212
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-8212
Project Congressional District NY-07
Number of Employees 1
NAICS code 113110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20132.78
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State