Search icon

LASPATA/DECARO STUDIO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LASPATA/DECARO STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (31 years ago)
Entity Number: 1881174
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 WEST 21ST STREET 3RD FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 30 WEST 21ST STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 21ST STREET 3RD FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROCCO LASPATA Chief Executive Officer 30 WEST 21ST STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133802170
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-06 2017-01-03 Address 450 W 15TH ST, 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-04-06 2017-01-03 Address 450 W 15TH ST, 600, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-04-06 2016-10-26 Address 450 W 15TH ST, 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-02-27 2005-04-06 Address 74 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-02-27 2005-04-06 Address 74 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190110060627 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103007235 2017-01-03 BIENNIAL STATEMENT 2017-01-01
161026000581 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
130130006163 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110124002464 2011-01-24 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102290.00
Total Face Value Of Loan:
102290.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-102290.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102295.00
Total Face Value Of Loan:
102295.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$102,290
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,463.49
Servicing Lender:
Cache Valley Bank
Use of Proceeds:
Payroll: $102,289
Jobs Reported:
6
Initial Approval Amount:
$102,295
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,289.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,000
Rent: $27,295

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State