Search icon

ARTISAN PRESERVATION LLC

Company Details

Name: ARTISAN PRESERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879891
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 199-29 21ST AVE, WHITESTONE, NY, United States, 11357

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2023 811103376 2024-10-10 ARTISAN PRESERVATION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2022 811103376 2023-06-12 ARTISAN PRESERVATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2021 811103376 2022-06-30 ARTISAN PRESERVATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2020 811103376 2021-06-08 ARTISAN PRESERVATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2019 811103376 2020-09-10 ARTISAN PRESERVATION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2018 811103376 2019-08-23 ARTISAN PRESERVATION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 223B, LONG ISLAND CITY, NY, 11101
ARTISAN PRESERVATION LLC 401(K) PROFIT SHARING PLAN 2017 811103376 2018-07-13 ARTISAN PRESERVATION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7186069889
Plan sponsor’s address 43-01 21ST STREET, SUITE 226, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
ARTISAN PRESERVATION LLC DOS Process Agent 199-29 21ST AVE, WHITESTONE, NY, United States, 11357

Permits

Number Date End date Type Address
M022024040B43 2024-02-09 2024-02-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 71 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024036A35 2024-02-05 2024-02-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE
M022024036A34 2024-02-05 2024-02-23 OCCUPANCY OF ROADWAY AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE
M022024036A36 2024-02-05 2024-02-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE
Q022024025A39 2024-01-25 2024-02-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 76 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Q022024025A37 2024-01-25 2024-02-23 OCCUPANCY OF ROADWAY AS STIPULATED 76 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Q022024025A38 2024-01-25 2024-02-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 76 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE
M022023348A16 2023-12-14 2023-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE
M002023346A14 2023-12-12 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q022023341A00 2023-12-07 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 76 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE

Filings

Filing Number Date Filed Type Effective Date
160114010485 2016-01-14 ARTICLES OF ORGANIZATION 2016-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-03 No data HENRY HUDSON PARKWAY, FROM STREET HENRY HUDSON PARKWAY SB ET 21 TO STREET WEST 247 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 new s/w flag. Also has new s/w Ped ramp. Will issue email to Ped ramp to issue CAR.
2024-05-03 No data HENRY HUDSON PARKWAY, FROM STREET HENRY HUDSON PARKWAY SB ET 21 TO STREET WEST 249 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New s/w flags aka 4901 Corner property.
2024-03-01 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Portable toilet has been removed
2024-02-14 No data 76 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation No port o San on site at this time of inspection.
2023-12-08 No data EAST 78 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barricades in front of 3 in compliance.
2023-09-17 No data LAFAYETTE AVENUE, FROM STREET SOUTH OXFORD STREET TO STREET SOUTH PORTLAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Tree guard was removed
2023-08-18 No data 76 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2023-08-09 No data CHARLTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation No container found
2023-07-27 No data LAFAYETTE AVENUE, FROM STREET SOUTH OXFORD STREET TO STREET SOUTH PORTLAND AVENUE No data Street Construction Inspections: Complaint Department of Transportation Remove the wood from the tree pits IFO property #101 Lafayette Av.
2023-06-29 No data WEST 105 STREET, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation respondent placed a OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET in the parking lane, without an active DOT permit to do so. Respondent hasobstruction of a portion of the Street without a DOT Permit and was Identified by permit expired on 2/23/2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728958407 2021-02-10 0202 PPS 4301 21st St Ste 223B, Long Island City, NY, 11101-5046
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116480
Loan Approval Amount (current) 116480
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 Long Island City, QUEENS, NY, 11101-5046
Project Congressional District NY-07
Number of Employees 6
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117802.24
Forgiveness Paid Date 2022-04-05
1806047707 2020-05-01 0202 PPP 4301 21ST ST STE 223B, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100677.83
Forgiveness Paid Date 2021-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State