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

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

Form 5500 Series

Employer Identification Number (EIN):
133879842
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

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: Chief Executive Officer)
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)
2008-03-06 2014-03-13 Address 380 LAFAYETTE ST, PH4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
416770.00
Total Face Value Of Loan:
416770.00
Date:
2020-04-16
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:
448890.00
Total Face Value Of Loan:
448890.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416770
Current Approval Amount:
416770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421194.71
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448890
Current Approval Amount:
448890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453570.18

Court Cases

Court Case Summary

Filing Date:
2016-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
STUDIO SOFIELD, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State