Search icon

JERARD STUDIO, INC.

Company Details

Name: JERARD STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907915
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 481 VAN BRUNT ST 11D, BROOKLYN, NY, United States, 11231
Address: 481 VAN BRUNT ST, #11D, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 VAN BRUNT ST, #11D, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MARY T CREEDE Chief Executive Officer 481 VAN BRUNT ST 11D, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1999-03-22 2005-04-27 Address 131 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1999-03-22 2005-04-27 Address 131 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-03-22 2005-04-27 Address 131 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1997-04-16 1999-03-22 Address 221 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-04-16 1999-03-22 Address 221 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1997-04-16 1999-03-22 Address 221 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-03-28 1997-04-16 Address 221 COLUMBIA ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002102 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110325002395 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090304002482 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070329002273 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050427002645 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030303002186 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010312002854 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990322002302 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970416002855 1997-04-16 BIENNIAL STATEMENT 1997-03-01
950328000763 1995-03-28 CERTIFICATE OF INCORPORATION 1995-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611738800 2021-04-16 0202 PPP 481 Van Brunt St Unit 11D, Brooklyn, NY, 11231-1060
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5861.82
Loan Approval Amount (current) 5861.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1060
Project Congressional District NY-10
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5882.34
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State