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 (40 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
134152.00
Total Face Value Of Loan:
134152.00
Date:
2020-05-04
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:
123490.00
Total Face Value Of Loan:
123490.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134152
Current Approval Amount:
134152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135189.14
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123490
Current Approval Amount:
123490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124572.46

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 456-7274
Email:
Add Date:
2003-03-26
Operation Classification:
PRIVATE CARRIER
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State