Search icon

FROM THE TOP STUDIOS, LTD.

Company Details

Name: FROM THE TOP STUDIOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036234
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 254 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731
Address: PO BOX 1182, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1182, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JUDE ST. GEORGE Chief Executive Officer 1 MANNING DR., EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1998-06-01 2000-06-07 Address 36 RICHMOND BLVD #1B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-06-07 Address 254 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1998-06-01 2000-06-07 Address PO BOX 446, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1996-06-05 1998-06-01 Address 36-1B RICHMOND BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020530002489 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000607002583 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980601002218 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960605000241 1996-06-05 CERTIFICATE OF INCORPORATION 1996-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634028403 2021-02-12 0235 PPS 1 Manning Dr, East Northport, NY, 11731-5412
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3442
Loan Approval Amount (current) 3442
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 East Northport, SUFFOLK, NY, 11731-5412
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
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 3468.24
Forgiveness Paid Date 2021-11-24
8191937109 2020-04-15 0235 PPP 1 MANNING DR, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3285
Loan Approval Amount (current) 3285
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
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 3324.44
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State