Search icon

ARTIST CONSTRUCTION LLC

Company Details

Name: ARTIST CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4491989
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: NALCO OF NY, 162 MANHATTAN AVE FL 1, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent NALCO OF NY, 162 MANHATTAN AVE FL 1, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
B012021060B84 2021-03-01 2021-03-30 RESET, REPAIR OR REPLACE CURB SNYDER AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B012020315B63 2020-11-10 2020-12-04 PAVE STREET-W/ ENGINEERING & INSP FEE SNYDER AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B012020315B65 2020-11-10 2020-12-04 PAVE STREET-W/ ENGINEERING & INSP FEE ROGERS AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET SNYDER AVENUE
B012020315B64 2020-11-10 2020-12-04 PAVE STREET-W/ ENGINEERING & INSP FEE ROGERS AVENUE, BROOKLYN, FROM STREET SNYDER AVENUE
B042020286A03 2020-10-12 2020-11-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR ROGERS AVENUE, BROOKLYN, FROM STREET SNYDER AVENUE
B012020286A12 2020-10-12 2020-11-04 PAVE STREET-W/ ENGINEERING & INSP FEE ROGERS AVENUE, BROOKLYN, FROM STREET SNYDER AVENUE
B042020286A01 2020-10-12 2020-11-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR ROGERS AVENUE, BROOKLYN, FROM STREET SNYDER AVENUE
B042020286A02 2020-10-12 2020-11-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR ROGERS AVENUE, BROOKLYN, FROM STREET SNYDER AVENUE
B012020261B19 2020-09-17 2020-10-16 PAVE STREET-W/ ENGINEERING & INSP FEE SNYDER AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B042020261A07 2020-09-17 2020-10-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SNYDER AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2013-11-25 2014-01-24 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060655 2019-11-05 BIENNIAL STATEMENT 2019-11-01
140128000023 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
140124000656 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
131125010054 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data ROGERS AVENUE, FROM STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done
2023-01-11 No data SNYDER AVENUE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done
2023-01-10 No data ROGERS AVENUE, FROM STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done
2023-01-10 No data ROGERS AVENUE, FROM STREET ALBEMARLE ROAD TO STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done
2022-03-09 No data ROGERS AVENUE, FROM STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE4 corner quadrant are Ada compliant, previously Measured and collected on prism 11/27/20.
2021-06-24 No data SNYDER AVENUE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2021-06-07 No data ROGERS AVENUE, FROM STREET SNYDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation N.O.V resolved for quadrant utility pole not being sealed. Completed tangent ramps in the SE4 corner quadrant are functional and accessible. Ramps are found to be Ada compliant, previously Measured and collected on prism 11/27/20.
2021-05-03 No data ROGERS AVENUE, FROM STREET SNYDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation N.O.V issued to quadrant for utility pole not being sealed. Completed tangent ramps in the SE4 corner quadrant are functional and accessible. Ramps are found to be Ada compliant, Measured and collected on prism 11/27/20.
2021-04-14 No data SNYDER AVENUE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2021-03-12 No data ROGERS AVENUE, FROM STREET ALBEMARLE ROAD TO STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB INSTALLED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4887597408 2020-05-11 0202 PPP 162 Manhattan Avenue, BROOKLYN, NY, 11206
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19093
Loan Approval Amount (current) 19093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123439
Servicing Lender Name Parke Bank
Servicing Lender Address 601 Delsea Dr, SEWELL, NJ, 08080-9325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123439
Originating Lender Name Parke Bank
Originating Lender Address SEWELL, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19234.61
Forgiveness Paid Date 2021-02-19
7590588404 2021-02-12 0202 PPS 162 Manhattan Ave Ste 1, Brooklyn, NY, 11206-3274
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39110
Loan Approval Amount (current) 39110
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, 11206-3274
Project Congressional District NY-07
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39374.04
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State