Search icon

ARTMARK PRODUCTS CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ARTMARK PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1993 (32 years ago)
Branch of: ARTMARK PRODUCTS CORPORATION, NEW YORK (Company Number 67185)
Document Number: F93000001672
FEI/EIN Number 135599848

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11315 NW 36TH TERRACE, DORAL, FL, 33178, US
Mail Address: 11315 NW 36TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KIERNAN FRANCIS J Director 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN FRANCIS J Chairman 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN FRANCIS J President 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN FRANCIS J Treasurer 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN KATHLEEN Director 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN KATHLEEN Secretary 2780 HUNTER ROAD, WESTON, FL, 33331
KIERNAN FRANCIS J Agent 2780 HUNTER ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 11315 NW 36TH TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-03-27 11315 NW 36TH TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 2780 HUNTER ROAD, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 1997-04-07 KIERNAN, FRANCIS J -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825667202 2020-04-28 0455 PPP 11315 NW 36TH TER, DORAL, FL, 33178-1888
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326645
Loan Approval Amount (current) 326645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33178-1888
Project Congressional District FL-26
Number of Employees 21
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328506.43
Forgiveness Paid Date 2020-11-24
8668048303 2021-01-29 0455 PPS 11315 NW 36th Ter, Doral, FL, 33178-1888
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326645
Loan Approval Amount (current) 326645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1888
Project Congressional District FL-26
Number of Employees 19
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328479.58
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State