Search icon

SILAS SEANDEL STUDIO, INC.

Company Details

Name: SILAS SEANDEL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1967 (58 years ago)
Entity Number: 205957
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 551-3 W 22ND ST, NEW YORK, NY, 10011
Principal Address: 551-3 22ND ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551-3 W 22ND ST, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SILAS SEANDEL Chief Executive Officer 551-3 W 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1994-01-11 1999-02-09 Address 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-16 1999-02-09 Address 551 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-02-09 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1968-03-29 1994-01-11 Address 979 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1967-01-13 1972-11-03 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1967-01-13 1968-03-29 Address 514 WEST 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210622001886 2021-06-22 BIENNIAL STATEMENT 2021-06-22
160217000909 2016-02-17 ANNULMENT OF DISSOLUTION 2016-02-17
DP-2105405 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110125002783 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090120003254 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070111002670 2007-01-11 BIENNIAL STATEMENT 2007-01-01
20060720053 2006-07-20 ASSUMED NAME CORP INITIAL FILING 2006-07-20
050207002680 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030102002541 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010104002324 2001-01-04 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8648299002 2021-05-28 0202 PPS 551 W 22nd St, New York, NY, 10011-1337
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17791
Loan Approval Amount (current) 17791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10011-1337
Project Congressional District NY-12
Number of Employees 1
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17927.97
Forgiveness Paid Date 2022-03-09
1933607407 2020-05-05 0202 PPP 551 W 22nd St, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 327110
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 15797.69
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State