Search icon

ANDREW BORDWIN STUDIO, INC.

Company Details

Name: ANDREW BORDWIN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237178
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BORDWIN Chief Executive Officer 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
ANDREW BORDWIN DOS Process Agent 145 PALISADE STREET, #404, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-09-09 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2023-07-07 2024-09-09 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2023-07-07 Address 40 FRASER PLACE, #404, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2016-03-01 2020-03-04 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-03-01 2023-07-07 Address 145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2014-07-03 2016-03-01 Address 601 W 26TH STREET, #315, NEW YORK, NY, 10011, 8300, USA (Type of address: Chief Executive Officer)
2014-07-03 2016-03-01 Address 601 W 26TH ST, #315, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240909000630 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230707002281 2023-07-07 BIENNIAL STATEMENT 2022-03-01
200304061020 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301007177 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140703006529 2014-07-03 BIENNIAL STATEMENT 2014-03-01
100412002123 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080409002758 2008-04-09 BIENNIAL STATEMENT 2008-03-01
040407002426 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020409002775 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000320002265 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447367706 2020-05-01 0202 PPP 145 PALISADE ST STE 404, DOBBS FERRY, NY, 10522
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937
Loan Approval Amount (current) 17937
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
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 18106.43
Forgiveness Paid Date 2021-04-14
9314928805 2021-04-23 0202 PPS 145 Palisade St Ste 404, Dobbs Ferry, NY, 10522-1627
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 Dobbs Ferry, WESTCHESTER, NY, 10522-1627
Project Congressional District NY-16
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14594.73
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State