Search icon

ART LINE WHOLESALERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ART LINE WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766098
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 1 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ART LINE WHOLESALERS, INC. DOS Process Agent 1 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PUNEET BHASIN Chief Executive Officer 1 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
000-319-514
State:
Alabama
Type:
Headquarter of
Company Number:
aebeb06d-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0976588
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131093991
State:
COLORADO
Type:
Headquarter of
Company Number:
F17000005373
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69642691
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-931-5735
Contact Person:
PUNEET BHASIN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0510084

Unique Entity ID

Unique Entity ID:
KEDHVJEFSQV4
CAGE Code:
0Y4G3
UEI Expiration Date:
2026-02-09

Business Information

Activation Date:
2025-02-09
Initial Registration Date:
2002-04-24

Commercial and government entity program

CAGE number:
0Y4G3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-09
CAGE Expiration:
2030-02-09
SAM Expiration:
2026-02-09

Contact Information

POC:
PUNEET BHASIN
Corporate URL:
http://www.artlinegroup.com

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-05-29 2024-11-06 Address 1 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-05-29 2024-11-06 Address 1 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-04-20 2012-05-29 Address 10 HOWARD STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-02-17 2012-05-29 Address 10 HOWARD STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002116 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200403060726 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006542 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404006664 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007205 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600124P6141
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
180612.50
Base And Exercised Options Value:
180612.50
Base And All Options Value:
379312.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-28
Description:
AWARD FRAMES AND MATS
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
N0024424P0143
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
90449.45
Base And Exercised Options Value:
90449.45
Base And All Options Value:
90449.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-17
Description:
CUSTOM WRAP
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912HZ23A0069
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
200000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-29
Description:
ERDC AWARDS FRAMING MASTER BPA
Naics Code:
238130: FRAMING CONTRACTORS
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
208500.00
Total Face Value Of Loan:
208500.00
Date:
2020-05-03
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:
254900.00
Total Face Value Of Loan:
254900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$254,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$258,135.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $254,900
Jobs Reported:
17
Initial Approval Amount:
$208,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$209,965.29
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $208,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State