Search icon

OHM STUDIO, INC.

Company Details

Name: OHM STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1986 (39 years ago)
Entity Number: 1067711
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 W 24TH ST, #7, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH SCHAEFFER Chief Executive Officer 27 W 24TH ST, #7, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BETH SCHAEFFER DOS Process Agent 27 W 24TH ST, #7, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1986-03-24 1995-03-20 Address 580 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010726000072 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26
980320002308 1998-03-20 BIENNIAL STATEMENT 1998-03-01
950320002030 1995-03-20 BIENNIAL STATEMENT 1994-03-01
B337108-4 1986-03-24 CERTIFICATE OF INCORPORATION 1986-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-17 No data 246 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 246 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 246 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150599 CL VIO INVOICED 2011-10-07 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899367704 2020-05-01 0202 PPP 122 Washington Avenue Floor 1, Brooklyn, NY, 11205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6008
Loan Approval Amount (current) 6008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6108.74
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State