Search icon

ARTISAN CONCEPT CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
471771283
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-05-13 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-04 2025-05-13 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-02 Address 57 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513003104 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
68585.00
Total Face Value Of Loan:
68585.00
Date:
2020-05-05
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:
67483.00
Total Face Value Of Loan:
67483.00

Trademarks Section

Serial Number:
86474419
Mark:
ATELIER CONCEPT
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2014-12-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ATELIER CONCEPT

Goods And Services

For:
Jackets, Sweaters, Shirts, Blouses, Pants, Skirts, Dresses, Ponchos, Scarves, Gloves, Hats, [ Leg Warmers, ] Socks, Shawls, [ Pareos, Culottes, ] Vests
First Use:
2015-11-11
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67483
Current Approval Amount:
67483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68076.36
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68585
Current Approval Amount:
68585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69133.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State