Search icon

ARTSPOOL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARTSPOOL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682924
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 138 SOUTH OXFORD STREET, #5A, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTSPOOL SERVICES, INC. DOS Process Agent 138 SOUTH OXFORD STREET, #5A, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MAX DANA Chief Executive Officer 138 SOUTH OXFORD STREET, #5A, BROOKLYN, NY, United States, 11217

Links between entities

Type:
Headquarter of
Company Number:
2294448
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 138 SOUTH OXFORD STREET, #5A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2021-06-30 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-01-04 2024-04-02 Address 138 SOUTH OXFORD STREET, #5A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-12-19 2021-06-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-12-19 2024-04-02 Address 165 COURT STREET, #264, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001730 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210624000005 2021-06-24 BIENNIAL STATEMENT 2021-06-24
200428060097 2020-04-28 BIENNIAL STATEMENT 2018-12-01
180104006490 2018-01-04 BIENNIAL STATEMENT 2016-12-01
141219000490 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
252122.00
Total Face Value Of Loan:
252122.00
Date:
2020-04-28
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:
243646.85
Total Face Value Of Loan:
243646.85

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252122
Current Approval Amount:
252122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
253752.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243646.85
Current Approval Amount:
243646.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
246357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State