Search icon

ARTISAN CONCEPT CORP.

Company Details

Name: ARTISAN CONCEPT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2014 (11 years ago)
Entity Number: 4632258
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 471771283 2024-12-10 ARTISAN CONCEPT CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing SEAN-CLAUDE ARANA
Valid signature Filed with authorized/valid electronic signature
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 471771283 2025-03-13 ARTISAN CONCEPT CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2025-03-13
Name of individual signing SEAN-CLAUDE ARANA
Valid signature Filed with authorized/valid electronic signature
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 471771283 2024-12-10 ARTISAN CONCEPT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing SEAN-CLAUDE ARANA
Valid signature Filed with authorized/valid electronic signature
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 471771283 2022-04-29 ARTISAN CONCEPT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing JING LUO
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 471771283 2021-09-09 ARTISAN CONCEPT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JING LUO
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 471771283 2021-09-09 ARTISAN CONCEPT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 7, NEW YORK, NY, 100185570

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JING LUO
ARTISAN CONCEPT CORP 401(K) PROFIT SHARING PLAN & TRUST 2018 471771283 2019-10-14 ARTISAN CONCEPT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST FL 8, NEW YORK, NY, 100185500

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOSEPHINE CALICDAN
ARTISAN CONCEPT CORP. 401(K) PROFIT SHARING PLAN & TRUST 2017 471771283 2018-08-09 ARTISAN CONCEPT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Plan sponsor’s address 57 W 38TH ST 8TH FL, NEW YORK, NY, 100185500

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing JOSEPHINE CALICDAN
ARTISAN CONCEPT CORP 2016 471771283 2017-07-17 ARTISAN CONCEPT CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127305842
Plan sponsor’s address 57 W 38TH ST 8TH FL, NEW YORK, NY, 100185500

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOSEPHINE CALICDAN

DOS Process Agent

Name Role Address
XIAO LU BAI DOS Process Agent 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
XIAO LU BAI Chief Executive Officer 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-09-04 2020-09-02 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-14 2018-09-04 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-14 2018-09-04 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-08 2017-06-14 Address 1400 BROADWAY, #512, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061515 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009176 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170614006046 2017-06-14 BIENNIAL STATEMENT 2016-09-01
140908010009 2014-09-08 CERTIFICATE OF INCORPORATION 2014-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937497408 2020-05-05 0202 PPP 307 5th Ave, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67483
Loan Approval Amount (current) 67483
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68076.36
Forgiveness Paid Date 2021-03-29
1568848504 2021-02-19 0202 PPS 57 W 38th St Fl 7, New York, NY, 10018-5570
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68585
Loan Approval Amount (current) 68585
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5570
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69133.91
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State