Search icon

ARTIST ACCURATE SYSTEMS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARTIST ACCURATE SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1999
Business ALEI: 0619740
Annual report due: 31 Mar 2026
Business address: 10 LONGMEADOW LN, REDDING, CT, 06896, United States
Mailing address: 10 LONGMEADOW LN, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eyeball021@aol.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLIOT SCHEINER Agent 10 LONGMEADOW LN, REDDING, CT, 06896, United States 10 LONGMEADOW LN, REDDING, CT, 06896, United States +1 203-820-4790 eyeball021@aol.com 10 LONGMEADOW LN, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
ELLIOT R. SCHEINER Officer 10 LONGMEADOW LANE, REDDING, CT, 06896, United States 10 LONGMEADOW LANE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935732 2025-03-04 - Annual Report Annual Report -
BF-0012153944 2024-01-03 - Annual Report Annual Report -
BF-0011153269 2023-03-29 - Annual Report Annual Report -
BF-0010266417 2022-03-21 - Annual Report Annual Report 2022
0007194606 2021-03-01 - Annual Report Annual Report 2020
0007194593 2021-03-01 - Annual Report Annual Report 2019
0007194616 2021-03-01 - Annual Report Annual Report 2021
0006017385 2018-01-19 - Annual Report Annual Report 2016
0006017440 2018-01-19 - Annual Report Annual Report 2018
0006017419 2018-01-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9876687310 2020-05-03 0156 PPP 10 LONGMEADOW LN, REDDING, CT, 06896-2522
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 REDDING, FAIRFIELD, CT, 06896-2522
Project Congressional District CT-04
Number of Employees 5
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21125
Forgiveness Paid Date 2021-10-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information