Search icon

JACK STUDIOS INC.

Company Details

Name: JACK STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1996 (29 years ago)
Entity Number: 2054021
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008436E0N30ZBV75 2054021 US-NY GENERAL ACTIVE No data

Addresses

Legal 468 West 38th Street, New York, US-NY, US, 10018
Headquarters 601 West 26th Street, New York, US-NY, US, 10001

Registration details

Registration Date 2017-06-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2054021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROY SCHWALBACH Chief Executive Officer 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-25 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-05 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-05 2017-07-13 Address 468 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713002026 2017-07-13 BIENNIAL STATEMENT 2016-08-01
970507000483 1997-05-07 CERTIFICATE OF AMENDMENT 1997-05-07
960805000146 1996-08-05 CERTIFICATE OF INCORPORATION 1996-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142887204 2020-04-28 0202 PPP 601 West 26th Street Suite 1210, New York, NY, 10001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197900
Loan Approval Amount (current) 197900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200247.69
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State