Search icon

ART + 1, INC.

Headquarter

Company Details

Name: ART + 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (10 years ago)
Entity Number: 4657075
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 w 28th street, suite 302, NEW YORK, NY, United States, 10001
Principal Address: 485 E LINCOLN AVE, #608, new york, NY, United States, 10001

Contact Details

Phone +1 646-761-3223

Phone +1 347-291-4416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ART + 1, INC., CONNECTICUT 2654760 CONNECTICUT

Chief Executive Officer

Name Role Address
ARTAN MAKSUTI Chief Executive Officer 21 MAPLE ST, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ART + 1, INC. DOS Process Agent 150 w 28th street, suite 302, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2033531-DCA Active Business 2016-02-22 2025-02-28
2015605-DCA Inactive Business 2014-11-17 2017-02-28

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1633 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 21 MAPLE ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 1633 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 21 MAPLE ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-02-25 Address 1633 RADCLIFF AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-02-25 Address 150 w 28th street, suite 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-14 2025-02-25 Address 21 MAPLE ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004083 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230914000475 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
221031002210 2022-10-31 BIENNIAL STATEMENT 2022-10-01
170215006252 2017-02-15 BIENNIAL STATEMENT 2016-10-01
141027010370 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576020 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576019 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3431153 LICENSE REPL INVOICED 2022-03-25 15 License Replacement Fee
3272567 TRUSTFUNDHIC INVOICED 2020-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272568 RENEWAL INVOICED 2020-12-18 100 Home Improvement Contractor License Renewal Fee
2952883 LICENSE REPL CREDITED 2018-12-28 15 License Replacement Fee
2941934 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2941933 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538470 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538471 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344507309 2020-04-29 0202 PPP 1212 AVENUE OF THE AMERICAS 22ND FL, NEW YORK, NY, 10036-1602
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54533.9
Loan Approval Amount (current) 54533.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10036-1602
Project Congressional District NY-12
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55309.33
Forgiveness Paid Date 2021-10-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State