Search icon

ARTEMUS USA LLC

Company Details

Name: ARTEMUS USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613769
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2018-07-16 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-29 2018-07-16 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060471 2020-07-13 BIENNIAL STATEMENT 2020-07-01
SR-111112 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180716006141 2018-07-16 BIENNIAL STATEMENT 2018-07-01
170612006165 2017-06-12 BIENNIAL STATEMENT 2016-07-01
141015000810 2014-10-15 CERTIFICATE OF PUBLICATION 2014-10-15
140729000378 2014-07-29 APPLICATION OF AUTHORITY 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501478500 2021-02-20 0202 PPS 111 E 70th St, New York, NY, 10021-5006
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21890
Loan Approval Amount (current) 21890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5006
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22009.95
Forgiveness Paid Date 2021-09-27
4369887303 2020-04-29 0202 PPP 111 East 70th Street, New York, NY, 10021-5006
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5006
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24863.52
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210067 Other Statutory Actions 2022-11-28 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-28
Termination Date 2022-11-29
Section 1334
Status Terminated

Parties

Name ARTEMUS USA LLC
Role Plaintiff
Name LEILA TAGHINIA-MILANI I,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State