Name: | ARTSAICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2015 (10 years ago) |
Entity Number: | 4738844 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1006 Grand Blvd., Deer Park, NY, United States, 11729 |
Principal Address: | 1006 GRAND BLVD., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTSAICS INC. | DOS Process Agent | 1006 Grand Blvd., Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NELSON LONDONO | Chief Executive Officer | 59 WINSTON DR., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 59 WINSTON DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-02 | 2023-04-01 | Address | 59 WINSTON DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-04-01 | Address | 1006 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2015-04-08 | 2023-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-08 | 2019-10-02 | Address | 770 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000039 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
211119002311 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191002060410 | 2019-10-02 | BIENNIAL STATEMENT | 2019-04-01 |
150408010055 | 2015-04-08 | CERTIFICATE OF INCORPORATION | 2015-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9453568303 | 2021-01-30 | 0235 | PPS | 1006 Grand Blvd, Deer Park, NY, 11729-5710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307854 | Americans with Disabilities Act - Other | 2023-10-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | STROUDE |
Role | Plaintiff |
Name | ARTSAICS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-30 |
Termination Date | 1900-01-01 |
Section | 0101 |
Status | Pending |
Parties
Name | ARTISTIC TILE, INC. |
Role | Plaintiff |
Name | ARTSAICS INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State