Search icon

SAMURAI STUDIOS, INC.

Company Details

Name: SAMURAI STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080456
ZIP code: 10964
County: Nassau
Place of Formation: New York
Address: 160 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMURAI STUDIOS, INC. DOS Process Agent 160 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
DAVID SEEGER Chief Executive Officer 160 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 160 WASHINGTON SPRING RD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-06-25 Address 160 WASHINGTON SPRING RD, PALISADES, NY, 10964, 1612, USA (Type of address: Service of Process)
1996-05-28 2020-05-20 Address 160 WASHINGTON SPRING RD, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1996-05-28 2024-06-25 Address 160 WASHINGTON SPRING RD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-05-28 Address RD 1 BOX 152A, CALISADES, NY, 10964, 9801, USA (Type of address: Principal Executive Office)
1995-07-19 1996-05-28 Address RD 1 BOX 152A, CALISADES, NY, 10964, 9801, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-05-28 Address RD 1 BOX 152A, CALISADES, NY, 10964, 9801, USA (Type of address: Service of Process)
1986-05-07 1995-07-19 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1986-05-07 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625002443 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200520060165 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180523006302 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006799 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140521006029 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120531006077 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100607002289 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002976 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510003420 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040609002241 2004-06-09 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965678407 2021-02-03 0202 PPS 160 Washington Spring Rd, Palisades, NY, 10964-1612
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2095
Loan Approval Amount (current) 2095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palisades, ROCKLAND, NY, 10964-1612
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2113.54
Forgiveness Paid Date 2022-01-06
2676638208 2020-08-03 0202 PPP 160 Washington Spring Road, PALISADES, NY, 10964-1612
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2883
Loan Approval Amount (current) 2883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALISADES, ROCKLAND, NY, 10964-1612
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2908.04
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State