Search icon

MUGI STUDIO INCORPORATED

Company Details

Name: MUGI STUDIO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1990 (35 years ago)
Entity Number: 1434062
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 993 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 993 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
OUTI PUTKONEN Chief Executive Officer 993 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-04-18 2012-05-21 Address 993 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-04-18 2012-05-21 Address OUTI PUTKONEN, 993 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-04-14 2012-05-21 Address 993 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-04-14 2006-04-18 Address 1164 WITTENBERG RD, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
1996-06-03 2006-04-18 Address 993 AMSTERDAM, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-06-03 2004-04-14 Address 63 JUGGLER MEADOW RD, LEVERETTE, MA, 01002, USA (Type of address: Chief Executive Officer)
1996-06-03 2004-04-14 Address 993 AMSTERDAM, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-11-25 1996-06-03 Address 993 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-11-25 1996-06-03 Address 993 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-11-25 1996-06-03 Address 63 JUGGLER MEADOW RD, LEVERETT, MA, 01002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141003006836 2014-10-03 BIENNIAL STATEMENT 2014-04-01
120521002667 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100427003061 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080407002438 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060418002257 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040414002959 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020401002445 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000421002544 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980413002268 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960603002247 1996-06-03 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-23 No data 993 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 993 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 993 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-06 No data 993 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630658309 2021-01-28 0202 PPS 993 Amsterdam Ave, New York, NY, 10025-2287
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2287
Project Congressional District NY-13
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25818.98
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State