Search icon

IN VOGUE STUDIOS, LTD.

Company Details

Name: IN VOGUE STUDIOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849271
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 545 8TH AVE FL 19N, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 8TH AVE FL 19N, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL BACH Chief Executive Officer 545 8TH AVE FL 19N, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 545 8TH AVE FL 19N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 545 8TH AVE SUITE 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-29 2024-12-10 Address 545 8TH AVE SUITE 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-09-10 2013-01-29 Address 545 8TH AVE SUITE 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-09-15 1994-12-01 Name NEW LOOK DESIGN STUDIOS, LTD.
1994-09-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-01 1994-09-15 Name NEW LOOKS STUDIOS OF MANHATTAN LTD.
1994-09-01 2024-12-10 Address 545 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003092 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220201003532 2022-02-01 BIENNIAL STATEMENT 2022-02-01
130129006090 2013-01-29 BIENNIAL STATEMENT 2012-09-01
100914002114 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002197 2008-09-11 BIENNIAL STATEMENT 2008-09-01
070109002291 2007-01-09 BIENNIAL STATEMENT 2006-09-01
041028002497 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020906002611 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000927002527 2000-09-27 BIENNIAL STATEMENT 2000-09-01
980910002425 1998-09-10 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131068503 2021-02-18 0202 PPS 545 8th Ave Rm 19, New York, NY, 10018-4307
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77970
Loan Approval Amount (current) 77970
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4307
Project Congressional District NY-12
Number of Employees 10
NAICS code 812990
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 78483.65
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State