Search icon

THE ARTICLE GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20221564380
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000004550
State:
FLORIDA
Type:
Headquarter of
Company Number:
2555859
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
473132750
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-02-19 2025-02-19 Address 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, 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: Chief Executive Officer)
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 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
474750.00
Total Face Value Of Loan:
474750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
474750
Current Approval Amount:
474750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
479609.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State