Search icon

ARTEMIS PARTNERS LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ARTEMIS PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Branch of: ARTEMIS PARTNERS LLC, Connecticut (Company Number 0943070)
Entity Number: 5084379
ZIP code: 10011
County: New York
Place of Formation: Connecticut
Address: 239 W 18th St, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVID MATTEINI, DULY AUTHORIZED DOS Process Agent 239 W 18th St, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-23 2025-05-28 Address 239 W 18th St, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-13 2024-09-23 Address 347 WEST 36TH STREET, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528003924 2025-05-28 BIENNIAL STATEMENT 2025-05-28
240923003238 2024-09-23 BIENNIAL STATEMENT 2024-09-23
190307060380 2019-03-07 BIENNIAL STATEMENT 2019-02-01
170427000770 2017-04-27 CERTIFICATE OF PUBLICATION 2017-04-27
170213000609 2017-02-13 APPLICATION OF AUTHORITY 2017-02-13

Paycheck Protection Program

Jobs Reported:
226
Initial Approval Amount:
$3,469,050
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,469,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,516,362.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,980,050
Utilities: $15,000
Mortgage Interest: $180,000
Rent: $40,000
Refinance EIDL: $0
Healthcare: $250000
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State