Search icon

ARTISANAL CODE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISANAL CODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584263
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 15 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DAVID CLIFFORD VICK Chief Executive Officer 15 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
ARTISANAL CODE, INC. DOS Process Agent 15 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 15 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2016-05-13 2025-06-13 Address 15 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-05-30 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2014-05-30 2025-06-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-30 2025-06-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250613002147 2025-06-13 BIENNIAL STATEMENT 2025-06-13
220519000450 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200506061198 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502007083 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006536 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,900
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,929.83
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $5,898
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State