Search icon

CHELSEA ARTIFACTS, INC.

Company Details

Name: CHELSEA ARTIFACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1985 (39 years ago)
Entity Number: 977245
ZIP code: 11211
County: New York
Place of Formation: New York
Principal Address: 4 BOTE ROAD, GREENWICH, CT, United States, 06830
Address: 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA ARTIFACTS INC DOS Process Agent 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LEONARD A FORMATO Chief Executive Officer 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-01 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address 509 W 21ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 1301 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-09 2023-08-29 Address 509 WST 21ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-09 2023-08-29 Address 509 W 21ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1985-12-04 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-04 2002-01-09 Address 511 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002361 2023-08-29 BIENNIAL STATEMENT 2021-12-01
020109002168 2002-01-09 BIENNIAL STATEMENT 2001-12-01
B295558-4 1985-12-04 CERTIFICATE OF INCORPORATION 1985-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917948400 2021-02-02 0202 PPS 1301 Grand St, Brooklyn, NY, 11211-1802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134152
Loan Approval Amount (current) 134152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1802
Project Congressional District NY-07
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135189.14
Forgiveness Paid Date 2021-11-16
9927547304 2020-05-03 0202 PPP 1301 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123490
Loan Approval Amount (current) 123490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124572.46
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1111411 Interstate 2022-12-15 23289 2021 2 2 PRIVATE CARRIER
Legal Name CHELSEA ARTIFACTS INC
DBA Name -
Physical Address 1301 GRAND STREET, BROOKLYN, NY, 11211, US
Mailing Address 1301 GRAND STREET, BROOKLYN, NY, 11211, US
Phone (718) 497-1950
Fax (718) 456-7274
E-mail LFOR3@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3079002312
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-11-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit K93650
License state of the main unit CT
Vehicle Identification Number of the main unit 1M2P324C3YM048324
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State