Search icon

ARTISTIC DESK PAD & NOVELTY CO. INC.

Company Details

Name: ARTISTIC DESK PAD & NOVELTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1946 (79 years ago)
Entity Number: 58629
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MR HOWARD L SIMON, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019
Principal Address: 721 EAST 133 STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINDELS MARX LANE & MITTENDORF LLP DOS Process Agent MR HOWARD L SIMON, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN I MAYO Chief Executive Officer 237 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2006-05-04 2008-07-03 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-05-26 2012-06-15 Address 721 EAST 133RD STREET, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)
2000-05-26 2006-05-04 Address 350 FIFTH AVE., SUITE 4400, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)
1998-05-08 2000-05-26 Address KURZMAN & EISENBERG LLP, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-05-08 2000-05-26 Address 721 EAST 133 STREET, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)
1998-05-08 2000-05-26 Address 721 EAST 133 STREET, BRONX, NY, 10454, 3405, USA (Type of address: Principal Executive Office)
1998-05-08 2012-06-15 Address 721 EAST 133 STREET, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)
1995-05-04 1998-05-08 Address 721 EAST 133RD ST, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)
1995-05-04 1998-05-08 Address 721 EAST 133RD ST, BRONX, NY, 10454, 3405, USA (Type of address: Principal Executive Office)
1946-04-30 1998-05-08 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002013 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120615002257 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100429002506 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080703002659 2008-07-03 BIENNIAL STATEMENT 2008-04-01
060504003029 2006-05-04 BIENNIAL STATEMENT 2006-04-01
020813002534 2002-08-13 BIENNIAL STATEMENT 2002-04-01
000526002169 2000-05-26 BIENNIAL STATEMENT 2000-04-01
980508002333 1998-05-08 BIENNIAL STATEMENT 1998-04-01
960424002647 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950504002340 1995-05-04 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11601903 0235200 1973-04-19 721 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-19
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589808207 2020-08-04 0202 PPP 237 Winding Brook Rd, New Rochelle, NY, 10804-1920
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-1920
Project Congressional District NY-16
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11182.03
Forgiveness Paid Date 2022-04-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State