Search icon

ARTISTS RIGHTS ENFORCEMENT CORP.

Company Details

Name: ARTISTS RIGHTS ENFORCEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705701
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADWAY STE 505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABIN B. RUBIN, ESQ. DOS Process Agent 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GABIN RUBIN Chief Executive Officer 1430 BROADWAY STE 505, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133129314
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-26 2018-05-24 Address 1430 BROADWAY STE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-05-04 2021-06-15 Address 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1981-06-16 2010-05-04 Address 180 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060027 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603061787 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180524006021 2018-05-24 BIENNIAL STATEMENT 2017-06-01
130919002245 2013-09-19 BIENNIAL STATEMENT 2013-06-01
110526003124 2011-05-26 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79662.00
Total Face Value Of Loan:
79662.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76147.00
Total Face Value Of Loan:
76147.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79662
Current Approval Amount:
79662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80178.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76147
Current Approval Amount:
76147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76621.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State