Search icon

ARTSPOOL SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ARTSPOOL SERVICES, INC., CONNECTICUT 2294448 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484238408 2021-02-03 0202 PPS 138 S Oxford St Ste 5A, Brooklyn, NY, 11217-1694
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252122
Loan Approval Amount (current) 252122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1694
Project Congressional District NY-10
Number of Employees 16
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253752.16
Forgiveness Paid Date 2021-10-06
6383427202 2020-04-28 0202 PPP 138 OXFORD ST SUITE 5A, BROOKLYN, NY, 11217-2311
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243646.85
Loan Approval Amount (current) 243646.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-2311
Project Congressional District NY-10
Number of Employees 14
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246357
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State