Search icon

MICHAL ROVNER STUDIO INC.

Company Details

Name: MICHAL ROVNER STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112545
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 640 BROADWAY, #7C, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAL ROVNER DOS Process Agent 640 BROADWAY, #7C, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAL ROVNER Chief Executive Officer 640 BROADWAY, #7C, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-03-16 2013-03-05 Address 640 BROADWAY, #7E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-05-11 2013-03-05 Address 640 BROADWAY, #7E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-05-11 2013-03-05 Address 640 BROADWAY, #7E, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-05-11 2011-03-16 Address 640 BROADWAY, #7E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-02-12 1999-05-11 Address 640 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305006242 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110316002986 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090202003113 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070308002121 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050404002816 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030312002076 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010305002018 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990511002368 1999-05-11 BIENNIAL STATEMENT 1999-02-01
970902000494 1997-09-02 CERTIFICATE OF AMENDMENT 1997-09-02
970212000472 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164108307 2021-01-20 0202 PPS 640 Broadway Fl 7, New York, NY, 10012-2615
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10012-2615
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43267.56
Forgiveness Paid Date 2021-09-20
7080147307 2020-04-30 0202 PPP 640 BROADWAY 7th Floor, NEW YORK, NY, 10012-2615
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10012-2615
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43438.36
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State