Search icon

SOUTHBANK STUDIOS, INC.

Company Details

Name: SOUTHBANK STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2233237
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH ST SUITE 710, NEW YORK, NY, United States, 10019
Principal Address: 1123 BROADWAY SUITE 721, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SMITH Chief Executive Officer 1123 BROADWAY SUITE 721, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
FELDMAN & TROUP, PC DOS Process Agent 200 WEST 57TH ST SUITE 710, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-03-15 2008-02-26 Address 1123 BROADWAY SUITE 721, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-03-15 2008-02-26 Address 1123 BROADWAY SUITE 721, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-03-15 2008-02-26 Address 200 WEST 57TH ST SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-26 2000-03-15 Address 200 WEST 57TH STREET - STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002408 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120403002639 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100318002990 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080226002685 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060303002201 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040202002565 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020211002449 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000315002617 2000-03-15 BIENNIAL STATEMENT 2000-02-01
980226000838 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369277707 2020-05-01 0202 PPP 315 W 23RD ST APT 8B, NEW YORK, NY, 10011
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
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 812990
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 21103.51
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State