Search icon

GATES SISTERS STUDIO, INC.

Company Details

Name: GATES SISTERS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032160
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 178 SUFFOLK ST, NEW YORK, NY, United States, 10002
Principal Address: 178 SUFFOLK STREET #6, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 SUFFOLK ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SUSAN GATES Chief Executive Officer 178 SUFFOLK STREET #6, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2000-05-17 2002-05-08 Address 178 SUFFOLK STREET #6, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1998-05-18 2000-05-17 Address 178 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-05-17 Address 178 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1996-05-22 2000-05-17 Address 178 SUFFOLK STREET, #6, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080604002044 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060505002731 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040510002539 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020508002814 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000517002103 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980518002551 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960522000087 1996-05-22 CERTIFICATE OF INCORPORATION 1996-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170157703 2020-05-01 0202 PPP 178 SUFFOLK ST APT 6, NY, NY, 10002
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16125
Loan Approval Amount (current) 16125
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 Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
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 16270.73
Forgiveness Paid Date 2021-03-30
9139778309 2021-01-30 0202 PPS 178 Suffolk St Apt 6, New York, NY, 10002-1643
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1643
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20134.48
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State