Search icon

ARTEAST, LLC

Company Details

Name: ARTEAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5101219
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTEAST LLC 401(K) SAVINGS PLAN 2023 203497192 2024-10-14 ARTEAST LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 6468596000
Plan sponsor’s address 453 BROOME STREET, NEW YORK, NY, 10013
ARTEAST LLC 401(K) SAVINGS PLAN 2022 203497192 2023-07-20 ARTEAST LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 6468596000
Plan sponsor’s address 453 BROOME STREET, NEW YORK, NY, 10013
ARTEAST LLC 401(K) SAVINGS PLAN 2021 203497192 2022-10-05 ARTEAST LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 6468596000
Plan sponsor’s address 453 BROOME STREET,, NEW YORK, NY, 10013
ARTEAST LLC 401(K) SAVINGS PLAN 2020 203497192 2021-07-21 ARTEAST LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 6468596000
Plan sponsor’s address 453 BROOME STREET,, NEW YORK, NY, 10013
ARTEAST LLC 401(K) SAVINGS PLAN 2019 203497192 2020-07-26 ARTEAST LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 6468596000
Plan sponsor’s address 453 BROOME STREET,, NEW YORK, NY, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-02-25 2023-03-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-25 2023-03-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-13 2020-02-25 Address LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316001163 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210316060125 2021-03-16 BIENNIAL STATEMENT 2021-03-01
200430060203 2020-04-30 BIENNIAL STATEMENT 2019-03-01
200225000890 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
170515000157 2017-05-15 CERTIFICATE OF PUBLICATION 2017-05-15
170313000817 2017-03-13 APPLICATION OF AUTHORITY 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051807201 2020-04-28 0202 PPP 453 Broome Street, New York, NY, 10013
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473400
Loan Approval Amount (current) 473400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93052
Servicing Lender Name UNIFY Financial Federal Credit Union
Servicing Lender Address 1899 Western Way, TORRANCE, CA, 90501-1124
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, 10013-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93052
Originating Lender Name UNIFY Financial Federal Credit Union
Originating Lender Address TORRANCE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478173.45
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State