Search icon

ARTEMIS CAPITAL ADVISORS, LLC

Company Details

Name: ARTEMIS CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494389
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 166 BANK STREET, FL. 5, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ARTEMIS CAPITAL ADVISORS, LLC DOS Process Agent 166 BANK STREET, FL. 5, NEW YORK, NY, United States, 10014

Agent

Name Role Address
PAUL DOUGLAS SHERROD Agent 166 BANK STREET, APT. 5D, NEW YORK, NY, 10014

Filings

Filing Number Date Filed Type Effective Date
190910000055 2019-09-10 CERTIFICATE OF PUBLICATION 2019-09-10
190214010028 2019-02-14 ARTICLES OF ORGANIZATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224868602 2021-03-20 0202 PPP 166 Bank St, New York, NY, 10014-2021
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20502
Loan Approval Amount (current) 20502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-2021
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20639.62
Forgiveness Paid Date 2021-11-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State