Search icon

ARTRIDER PRODUCTIONS INC.

Company Details

Name: ARTRIDER PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1982 (43 years ago)
Entity Number: 785096
ZIP code: 12498
County: Queens
Place of Formation: New York
Address: PO BOX 28, WOODSTOCK, NY, United States, 12498
Principal Address: 185 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTRIDER PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112611878 2023-04-09 ARTRIDER PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 8453317900
Plan sponsor’s address P O BOX 28, WOODSTOCK, NY, 124980028

Signature of

Role Plan administrator
Date 2023-04-09
Name of individual signing JACQUELINE HERSH
ARTRIDER PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112611878 2022-05-15 ARTRIDER PRODUCTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 8453317900
Plan sponsor’s address P O BOX 28, WOODSTOCK, NY, 124980028

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing JACQUELINE HERSH
ARTRIDER PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112611878 2021-05-21 ARTRIDER PRODUCTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 8453317900
Plan sponsor’s address P O BOX 28, WOODSTOCK, NY, 124980028

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JACQUELINE HERSH
ARTRIDER PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112611878 2020-04-22 ARTRIDER PRODUCTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424300
Sponsor’s telephone number 8453317900
Plan sponsor’s address P O BOX 28, WOODSTOCK, NY, 12498

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing JEFFREY SOBEL

Chief Executive Officer

Name Role Address
STACEY JARIT Chief Executive Officer 185 CLINTON AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 28, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2010-08-24 2012-08-09 Address 185 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2004-10-06 2010-08-24 Address 185 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2004-10-06 2010-08-24 Address 185 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-08-08 2004-10-06 Address 54 BROADVIEW ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1998-08-10 2004-10-06 Address 75 ST JAMES STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-08-10 2004-10-06 Address PO BOX 28, WOODSTOCK, NY, 12498, 0028, USA (Type of address: Service of Process)
1996-08-05 2002-08-08 Address 32 BROADVIEW RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1995-02-09 1998-08-10 Address 4 DEMING ST, WOODSTOCK, NY, 12429, 1502, USA (Type of address: Principal Executive Office)
1995-02-09 1996-08-05 Address 4 CAMELOT RD, WOODSTOCK, NY, 12498, 1028, USA (Type of address: Chief Executive Officer)
1995-02-09 1998-08-10 Address 4 DEMING ST, WOODSTOCK, NY, 12498, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006486 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100824002527 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080827002813 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060810002164 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041006002224 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020808002388 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000810002450 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980810002355 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960805002645 1996-08-05 BIENNIAL STATEMENT 1996-08-01
950209002033 1995-02-09 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314928501 2021-03-05 0202 PPS 54 Broadview Rd, Woodstock, NY, 12498-1404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83403
Loan Approval Amount (current) 83403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1404
Project Congressional District NY-19
Number of Employees 5
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83830.3
Forgiveness Paid Date 2021-09-09
5395387707 2020-05-01 0202 PPP 54 BROADVIEW RD, WOODSTOCK, NY, 12498-1404
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82165
Loan Approval Amount (current) 82165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODSTOCK, ULSTER, NY, 12498-1404
Project Congressional District NY-19
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82988.9
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State