Search icon

JOHN CURRY STUDIO, INC.

Company Details

Name: JOHN CURRY STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214655
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 W 28TH ST 4TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CURRY Chief Executive Officer 38 W 28TH ST 4TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOHN CURRY DOS Process Agent 38 W 28TH ST 4TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-04 2014-07-14 Address 211 WEST 28TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-03-04 2014-07-14 Address 211 WEST 28TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-03-04 2014-07-14 Address 211 WEST 28TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-03 2002-03-04 Address 136 W 21ST STREET NINTH FLR, NEW YORK, NY, 10011, 3212, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-03-04 Address 136 W 21ST STREET, NEW YORK, NY, 10011, 3212, USA (Type of address: Principal Executive Office)
1998-01-06 2002-03-04 Address 136 WEST 21ST STREET, NINTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002243 2014-07-14 BIENNIAL STATEMENT 2014-01-01
120130002553 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100122002602 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080111002264 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002799 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040113002505 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020304002926 2002-03-04 BIENNIAL STATEMENT 2002-01-01
000303002543 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980106000427 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268518504 2021-03-12 0202 PPP 38 W 28th St Fl 4, New York, NY, 10001-4206
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13030
Loan Approval Amount (current) 13030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-4206
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13094.43
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State