Search icon

MERLIN STUDIOS, INC.

Company Details

Name: MERLIN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964516
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 264 WEST 139TH ST, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERLIN STUDIOS, INC. DOS Process Agent 264 WEST 139TH ST, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
PAUL D GOODRICH Chief Executive Officer 264 WEST 139TH ST, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2015-10-02 2019-10-15 Address 37 WEST 37TH STREET, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-10-02 2019-10-15 Address 37 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-11-20 2007-10-16 Address 224 SULLIVAN ST E-41, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-11-20 2015-10-02 Address 1560 BROADWAY, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-13 2015-10-02 Address 1560 BROADWAY, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060476 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003006836 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006574 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131030006242 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111101002377 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091119002315 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071016002212 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051122003477 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031103002141 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011022002033 2001-10-22 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061768300 2021-01-29 0202 PPS 264 W 139th St, New York, NY, 10030-2109
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5562
Loan Approval Amount (current) 5562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10030-2109
Project Congressional District NY-13
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5615.3
Forgiveness Paid Date 2022-01-26
7987137106 2020-04-14 0202 PPP 264 W 139TH STREET, NEW YORK, NY, 10030-2109
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687
Loan Approval Amount (current) 5687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10030-2109
Project Congressional District NY-13
Number of Employees 1
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5754.77
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State