Search icon

ART MEDIA SERVICES, LLC

Company Details

Name: ART MEDIA SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895641
ZIP code: 33021
County: New York
Place of Formation: New York
Address: 3389 SHERIDAN ST., SUITE 641, HOLLYWOOD, FL, United States, 33021

DOS Process Agent

Name Role Address
PETER HODKIN DOS Process Agent 3389 SHERIDAN ST., SUITE 641, HOLLYWOOD, FL, United States, 33021

History

Start date End date Type Value
2016-02-12 2018-02-07 Address 3389 SHERIDAN ST., SUITE 560, HOLLYWOOD, FL, 33021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060674 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180207006304 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160212010245 2016-02-12 ARTICLES OF ORGANIZATION 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603358609 2021-03-15 0202 PPS 114 W 86th St Apt 2B, New York, NY, 10024-4048
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13807.5
Loan Approval Amount (current) 13807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4048
Project Congressional District NY-12
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13922.12
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State