Search icon

ARTSAICS INC.

Company Details

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

DOS Process Agent

Name Role Address
ARTSAICS INC. DOS Process Agent 1006 Grand Blvd., Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
NELSON LONDONO Chief Executive Officer 59 WINSTON DR., SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52705
Loan Approval Amount (current) 52705
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 Deer Park, SUFFOLK, NY, 11729-5710
Project Congressional District NY-02
Number of Employees 9
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307854 Americans with Disabilities Act - Other 2023-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-20
Termination Date 2024-02-28
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name ARTSAICS INC.
Role Defendant
2407389 Copyright 2024-09-30 missing
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