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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2023 113326830 2024-07-16 LARGENT STUDIOS LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2022 113326830 2024-07-16 LARGENT STUDIOS LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2022 113326830 2023-10-13 LARGENT STUDIOS LTD. 12
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2021 113326830 2023-10-13 LARGENT STUDIOS LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2020 113326830 2021-10-15 LARGENT STUDIOS LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2019 113326830 2020-10-12 LARGENT STUDIOS LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST - #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2018 113326830 2019-10-11 LARGENT STUDIOS LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST, #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing KEVIN LARGENT
LARGENT STUDIOS 401(K) PROFIT SHARING PLAN 2017 113326830 2018-09-28 LARGENT STUDIOS LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7182549220
Plan sponsor’s address 499 VAN BRUNT ST, #9A, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing KEVIN LARGENT

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

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)
1998-05-05 2013-04-12 Address 73 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1998-05-05 2002-03-28 Address 130-132 BAYARD ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-05-05 2013-04-12 Address 73 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-04-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-26 1998-05-05 Address 2788 JUDITH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
980505002826 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960426000558 1996-04-26 CERTIFICATE OF INCORPORATION 1996-04-26

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701447108 2020-04-11 0202 PPP 499 Van Brunt St Suite 9A, BROOKLYN, NY, 11231-1043
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84356
Loan Approval Amount (current) 84356
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1043
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85446.77
Forgiveness Paid Date 2021-08-03
5973638600 2021-03-20 0202 PPS 499 Van Brunt St Ste 9A, Brooklyn, NY, 11231-1052
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76223
Loan Approval Amount (current) 76223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1052
Project Congressional District NY-10
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76836.96
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State