Search icon

ART FLOCK & SCREEN INC.

Company Details

Name: ART FLOCK & SCREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1947 (78 years ago)
Entity Number: 79282
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1416 38th Street, Brooklyn, NY, United States, 11218
Principal Address: 1416 38TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-941-4200

Phone +1 718-907-1311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FRANK Chief Executive Officer 1416 38TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
JOSEPH FRANK DOS Process Agent 1416 38th Street, Brooklyn, NY, United States, 11218

Licenses

Number Status Type Date End date
2048080-DCA Inactive Business 2017-02-06 2023-02-28
2003574-DCA Inactive Business 2014-02-13 2017-02-28
1105924-DCA Inactive Business 2002-04-11 2013-06-30

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-02-02 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-02-02 Address 1416 38th Street, Brooklyn, NY, 11218, USA (Type of address: Service of Process)
2022-11-29 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-07-24 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2021-02-01 2023-07-24 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000497 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230724003848 2023-07-24 BIENNIAL STATEMENT 2023-02-01
210201061321 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061357 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006129 2017-02-03 BIENNIAL STATEMENT 2017-02-01
130205006861 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110228002318 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090127002752 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070226002409 2007-02-26 BIENNIAL STATEMENT 2007-02-01
060505003117 2006-05-05 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269062 LICENSE REPL INVOICED 2020-12-13 15 License Replacement Fee
3256922 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256921 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893257 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893256 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544990 LICENSE INVOICED 2017-02-01 25 Home Improvement Contractor License Fee
2544991 BLUEDOT INVOICED 2017-02-01 100 Bluedot Fee
2544999 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544992 FINGERPRINT INVOICED 2017-02-01 75 Fingerprint Fee
2537551 DCA-SUS CREDITED 2017-01-23 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217778700 2021-03-31 0202 PPS 1416 38th St, Brooklyn, NY, 11218-3614
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686289
Loan Approval Amount (current) 686289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3614
Project Congressional District NY-09
Number of Employees 67
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 691779.31
Forgiveness Paid Date 2022-01-19
8233937010 2020-04-08 0202 PPP 214 Ditmas Ave, BROOKLYN, NY, 11218-4900
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680400
Loan Approval Amount (current) 680400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-4900
Project Congressional District NY-09
Number of Employees 67
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 688319.1
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State