Search icon

STUDIO SOFIELD, INC.

Company Details

Name: STUDIO SOFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013832
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 65 BLEECKER ST FL 13, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2023 133879842 2024-06-10 STUDIO SOFIELD, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 65 BLEECKER ST, FL 13, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2022 133879842 2023-05-31 STUDIO SOFIELD, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 65 BLEECKER ST, FL 13, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2021 133879842 2022-06-01 STUDIO SOFIELD, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 65 BLEECKER ST, FL 13, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2020 133879842 2021-06-08 STUDIO SOFIELD, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 65 BLEECKER ST, 13TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2019 133879842 2020-06-30 STUDIO SOFIELD, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 95 BLEECKER ST FL 13, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2019 133879842 2020-06-23 STUDIO SOFIELD, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 95 BLEECKER ST FL 13, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing KPHELPS7310
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2018 133879842 2019-05-29 STUDIO SOFIELD, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 380 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2017 133879842 2018-06-12 STUDIO SOFIELD, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 380 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing KATHERINE PHELPS
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2016 133879842 2017-05-31 STUDIO SOFIELD, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 380 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ELISE KAZAROSIAN
STUDIO SOFIELD, INC 401(K) PROFIT SHARING PLAN 2015 133879842 2016-05-31 STUDIO SOFIELD, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541400
Sponsor’s telephone number 2124731300
Plan sponsor’s address 380 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing ELISE KAZAROSIAN

Chief Executive Officer

Name Role Address
WILLIAM SOFIELD Chief Executive Officer 65 BLEECKER ST FL 13, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
WILLIAM SOFIELD DOS Process Agent 65 BLEECKER ST FL 13, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2022-02-17 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-03-13 2020-03-13 Address 380 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-03-13 2020-03-13 Address 380 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-03-13 2020-03-13 Address 380 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-03-06 2014-03-13 Address 380 LAFAYETTE ST, PH4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-03-06 2014-03-13 Address 380 LAFAYETTE ST, PH4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-03-06 2014-03-13 Address 380 LAFAYETTE ST, PH 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-03-18 2008-03-06 Address 25 EAST 4TH ST #1, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-03-18 2008-03-06 Address 25 EAST 4TH ST #1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-03-18 2008-03-06 Address 380 LAFAYETTE ST PH2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060360 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180530006264 2018-05-30 BIENNIAL STATEMENT 2018-03-01
140313006814 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418003104 2012-04-18 BIENNIAL STATEMENT 2012-03-01
080306002018 2008-03-06 BIENNIAL STATEMENT 2008-03-01
040407002260 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020318002814 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000421002515 2000-04-21 BIENNIAL STATEMENT 2000-03-01
960326000629 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997818402 2021-02-18 0202 PPS 65 Bleecker St Fl 13, New York, NY, 10012-2420
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416770
Loan Approval Amount (current) 416770
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, 10012-2420
Project Congressional District NY-10
Number of Employees 23
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421194.71
Forgiveness Paid Date 2022-03-17
1931007204 2020-04-15 0202 PPP 65 BLEECKER ST FL 13, NEW YORK, NY, 10012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448890
Loan Approval Amount (current) 448890
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, 10012-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453570.18
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State