Search icon

THE ARTICLE GROUP INC.

Headquarter

Company Details

Name: THE ARTICLE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708844
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 224 W 35th St Ste 500-1142, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE ARTICLE GROUP INC., COLORADO 20221564380 COLORADO
Headquarter of THE ARTICLE GROUP INC., FLORIDA F21000004550 FLORIDA
Headquarter of THE ARTICLE GROUP INC., CONNECTICUT 2555859 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTICLE GROUP 401(K) PLAN 2023 473132750 2024-05-23 THE ARTICLE GROUP, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176267155
Plan sponsor’s address 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001
ARTICLE GROUP 401(K) PLAN 2022 473132750 2023-10-11 THE ARTICLE GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 9175391028
Plan sponsor’s address 224 W 35TH ST, STE 500-1142, NEW YORK, NY, 10001
ARTICLE GROUP 401(K) PLAN 2021 473132750 2022-09-07 THE ARTICLE GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 9175391028
Plan sponsor’s address 18 BRIDGE STREET, SUITE 4A, BROOKLYN, NY, 11201
ARTICLE GROUP 401(K) PLAN 2020 473132750 2021-09-30 THE ARTICLE GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 9175391028
Plan sponsor’s address 18 BRIDGE STREET, SUITE 4A, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE ARTICLE GROUP, INC DOS Process Agent 224 W 35th St Ste 500-1142, New York, NY, United States, 10001

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JOSEPH LAZAR Chief Executive Officer 224 W 35TH ST STE 500-1142, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-19 Address 224 W 35th St Ste 500-1142, New York, NY, 10001, USA (Type of address: Service of Process)
2024-07-16 2024-07-16 Address 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-19 Address 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2024-07-16 2025-02-19 Address 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-06 2024-07-16 Address 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219003974 2025-02-19 BIENNIAL STATEMENT 2025-02-19
240716003932 2024-07-16 BIENNIAL STATEMENT 2024-07-16
231006001540 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
211102004059 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180613000688 2018-06-13 CERTIFICATE OF AMENDMENT 2018-06-13
150211000582 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050207103 2020-04-15 0202 PPP 18 Bridge street 4A, BROOKLYN, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474750
Loan Approval Amount (current) 474750
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479609.33
Forgiveness Paid Date 2021-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State