Search icon

LARGENT STUDIOS LTD.

Company Details

Name: LARGENT STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2024109
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, United States, 11231
Address: 306 VICTOR PL, UNIT 9A, New York, NY, United States, 11231

Contact Details

Phone +1 718-254-9220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 VICTOR PL, UNIT 9A, New York, NY, United States, 11231

Chief Executive Officer

Name Role Address
KEVIN LARGENT Chief Executive Officer 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
113326830
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1299869-DCA Inactive Business 2008-09-19 2013-06-30

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-04-12 2024-05-01 Address 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-04-12 2017-01-31 Address 265 22ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2013-04-12 2024-05-01 Address 499 VAN BRUNT STREET, UNIT 9A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2002-03-28 2013-04-12 Address 130 BAYARD ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501044142 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221130001842 2022-11-30 BIENNIAL STATEMENT 2022-04-01
170131006041 2017-01-31 BIENNIAL STATEMENT 2016-04-01
130412002596 2013-04-12 BIENNIAL STATEMENT 2012-04-01
020328002028 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
908100 CNV_MS INVOICED 2013-04-02 15 Miscellaneous Fee
908101 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
947721 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
908102 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
947722 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
908105 LICENSE INVOICED 2008-09-19 50 Home Improvement Contractor License Fee
908103 FINGERPRINT INVOICED 2008-09-19 75 Fingerprint Fee
908104 TRUSTFUNDHIC INVOICED 2008-09-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
76223.00
Total Face Value Of Loan:
76223.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
84356.00
Total Face Value Of Loan:
84356.00
Date:
2013-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84356
Current Approval Amount:
84356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85446.77
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76223
Current Approval Amount:
76223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76836.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State