Search icon

ART G. WERKSMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ART G. WERKSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (41 years ago)
Entity Number: 958142
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6295 E. MOLLOY RD, SUITE 5, E SYRACUSE, NY, United States, 13057
Principal Address: 6013 MISTY RIDGE LANE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR G WERKSMAN Chief Executive Officer 6295 E. MOLLOY RD, SUITE 5, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ART G. WERKSMAN, INC DOS Process Agent 6295 E. MOLLOY RD, SUITE 5, E SYRACUSE, NY, United States, 13057

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EL17VV5NPJ95
CAGE Code:
8CUA2
UEI Expiration Date:
2023-10-03

Business Information

Doing Business As:
OFFICE FURNITURE
Division Name:
ART G. WERKSMAN, INC.
Activation Date:
2022-10-05
Initial Registration Date:
2019-07-17

History

Start date End date Type Value
1984-12-10 2018-06-29 Address 125 RIVERDALE RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002532 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180629002032 2018-06-29 BIENNIAL STATEMENT 2016-12-01
B170331-3 1984-12-10 CERTIFICATE OF INCORPORATION 1984-12-10

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
54555.00
Total Face Value Of Loan:
54555.00
Date:
2020-04-30
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:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54555
Current Approval Amount:
54555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
54888.31
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
55316.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State