Search icon

PIG PEN STUDIOS, INC.

Company Details

Name: PIG PEN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253471
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
WILLIAM B HEAPPS JR Chief Executive Officer 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2004-04-19 2010-04-21 Address 81A RADCLIFF AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-04-18 2004-04-19 Address 81A RADCLIFF AVENUE, ORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-03 Address 43 WEST 24TH STREET, 8B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-04-27 2002-04-03 Address 43 W. 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060216 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007587 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160420006304 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140409006294 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120523002714 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421002024 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080409002295 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002919 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040419002704 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020403002629 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7890708405 2021-02-12 0235 PPS 30 Manorhaven Blvd, Port Washington, NY, 11050-1608
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32117
Loan Approval Amount (current) 32117
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1608
Project Congressional District NY-03
Number of Employees 4
NAICS code 541430
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 32318.96
Forgiveness Paid Date 2021-10-06
2573847104 2020-04-10 0235 PPP 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29040
Loan Approval Amount (current) 29040
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 Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541430
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 29307.99
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State