Search icon

LUGH STUDIO, INC.

Company Details

Name: LUGH STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121087
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 268 UNION STREET, 2, BROOKLYN, NY, United States, 11231
Address: 114 8TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMSJG7KVE9N3 2025-03-11 219 36TH ST, UNIT 4, BROOKLYN, NY, 11232, 2403, USA 219 36TH STREET, 4TH FLOOR SUITE A100, BROOKLYN, NY, 11232, USA

Business Information

URL http://www.lughstudio.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2011-06-02
Entity Start Date 1997-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER J. BYRNES
Role PRESIDENT
Address 114 8TH STREET, BROOKLYN, NY, 11215, USA
Title ALTERNATE POC
Name KAROLINA ZAJKOWSKI
Address 50 COURT STREET, SUITE 700, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name PETER J. BYRNES
Address 219 36TH STREET, 4TH FLOOR, SUITE A100, BROOKLYN, NY, 11232, USA
Title ALTERNATE POC
Name KAROLINA ZAJKOWSKI
Address 50 COURT STREET, SUITE 700, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EFQ6 Active Non-Manufacturer 2011-06-06 2024-03-13 2029-03-13 2025-03-11

Contact Information

POC PETER J.. BYRNES
Phone +1 718-855-1919
Fax +1 718-855-5454
Address 219 36TH ST, BROOKLYN, NY, 11232 2403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
HILARY MASON RUSH, ATTORNEY AT LAW Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
LUGH STUDIO, INC. DOS Process Agent 114 8TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PETER J BYRNES Chief Executive Officer 114 8TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2015-03-03 2021-03-05 Address 50 COURT STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-03-03 2021-03-05 Address 50 COURT STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-03-07 2015-03-03 Address 32 COURT STREET, 20TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-03-07 2015-03-03 Address 32 COURT STREET, 20TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-02-24 2013-03-07 Address 138 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-03-10 2009-02-24 Address 143 SUMMIT STREET, SUITE #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-03-10 2013-03-07 Address 143 SUMMIT STREET, SUITE #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-03-17 2003-03-10 Address 98 PARK PL, GARDEN LEVEL, BROOKLYN, NY, 11217, 3303, USA (Type of address: Chief Executive Officer)
1999-03-17 2003-03-10 Address 98 PARK PL, GARDEN LEVEL, BROOKLYN, NY, 11217, 3303, USA (Type of address: Principal Executive Office)
1999-01-29 2003-03-10 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060767 2021-03-05 BIENNIAL STATEMENT 2021-03-01
150303007668 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006484 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110509002296 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090224002072 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320003273 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050427002296 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030310002802 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010314002533 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990317002187 1999-03-17 BIENNIAL STATEMENT 1999-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3696736006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LUGH STUDIO, INC
Recipient Name Raw LUGH STUDIO, INC
Recipient Address 138 UNION STREET, BROOKLYN, KINGS, NEW YORK, 11231-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4650.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925877109 2020-04-15 0202 PPP 114 8TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81532
Loan Approval Amount (current) 81532
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82666.16
Forgiveness Paid Date 2021-09-10
5896589001 2021-05-22 0202 PPS 219 36th St Ste A100 4th Fl, Brooklyn, NY, 11232-2547
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81533.32
Loan Approval Amount (current) 81533.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2547
Project Congressional District NY-10
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81925.13
Forgiveness Paid Date 2021-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1536082 LUGH STUDIO INC - MMSJG7KVE9N3 219 36TH ST, UNIT 4, BROOKLYN, NY, 11232-2403
Capabilities Statement Link -
Phone Number 718-855-1919
Fax Number 718-855-5454
E-mail Address byrnes@lughstudio.com
WWW Page http://www.lughstudio.com/
E-Commerce Website -
Contact Person PETER BYRNES
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6EFQ6
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State