Search icon

ARTEMIS PLUMBING LLC

Company Details

Name: ARTEMIS PLUMBING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5129220
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-03 75TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19-03 75TH STREET, EAST ELMHURST, NY, United States, 11370

Permits

Number Date End date Type Address
M042022074A02 2022-03-15 2022-04-01 REPAIR SIDEWALK WEST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
Q042022028A09 2022-01-28 2022-02-25 REPAIR SIDEWALK 42 STREET, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q042022027A16 2022-01-27 2022-02-24 REPAIR SIDEWALK 42 STREET, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE

History

Start date End date Type Value
2017-05-01 2018-06-27 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627000112 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
171107000573 2017-11-07 CERTIFICATE OF PUBLICATION 2017-11-07
170501010529 2017-05-01 ARTICLES OF ORGANIZATION 2017-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-27 No data WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2023-02-25 No data WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued Respondents Repair sidewalk restoration has expansion joints at curb and on sidewalk not sealed or recessed. Respondent failed to seal expansion joints a per sub section Code § 19-152, as notified via CAR#20224030284 issued on 11/15/2022.
2022-11-15 No data WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed: Expansion joints on the sidewalk need to be sealed.
2022-03-28 No data WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Two sidewalk squares have been replaced.
2019-02-07 No data 3 AVENUE, FROM STREET 37 STREET TO STREET GOWANUS EXPRESSWAY WB EXIT 23 No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok
2019-02-07 No data 2 AVENUE, FROM STREET 37 STREET TO STREET BROOKLYN QUEENS EXPWY ET 23 WB No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok seal
2018-07-26 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9120107703 2020-05-01 0202 PPP 26-12 Borough Place warehouse 4, woodside, NY, 11377
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62448
Loan Approval Amount (current) 62448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63406.11
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State