Search icon

ARTBAG CREATIONS, INC.

Company Details

Name: ARTBAG CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1952 (73 years ago)
Entity Number: 85443
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1130 MADISON AVENUE, Address 2 (optional), NEW YORK, NY, United States, 10028
Principal Address: 2257 ADAM CLAYTON POWELL JR. B, APT 3B, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R MOORE Chief Executive Officer 1130 MADISON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ESTELLE MOORE DOS Process Agent 1130 MADISON AVENUE, Address 2 (optional), NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
131768815
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-04 2021-04-28 Address 1130 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-11-04 2021-04-28 Address 1130 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-07-19 2002-11-04 Address 735 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-07-19 2002-11-04 Address DONALD MOORE SR, 735 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
1952-11-21 1995-07-19 Address 70 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214002168 2021-12-14 BIENNIAL STATEMENT 2021-12-14
210428060112 2021-04-28 BIENNIAL STATEMENT 2018-11-01
021104002836 2002-11-04 BIENNIAL STATEMENT 2002-11-01
981112002295 1998-11-12 BIENNIAL STATEMENT 1998-11-01
950719002103 1995-07-19 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
-10369.50
Total Face Value Of Loan:
74823.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
82245.00
Total Face Value Of Loan:
82245.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85192.5
Current Approval Amount:
74823
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75180.49
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82245
Current Approval Amount:
82245
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82857.27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State