Search icon

BPE STUDIO INC.

Company Details

Name: BPE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276576
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, STE #1000, NEW YORK, NY, United States, 10013
Principal Address: 270 W 38TH ST, STE #702, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, STE #1000, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAN PING ZHANG Chief Executive Officer 270 W 38TH ST, STE #702, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-06-27 2010-07-27 Address 330 W 38TH ST, STE #404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-27 2010-07-27 Address 330 W 38TH ST, STE #404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-06-27 2010-07-27 Address 401 BROADWAY, STE #1000, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-11 2002-06-27 Address 262 W 38TH ST, #1702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-07-11 2002-06-27 Address 262 W 38TH ST, #1702, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-07-07 2002-06-27 Address 168 CANAL STREET, STE. 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002652 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080714002517 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060619002884 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040727002367 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020627002465 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000711002501 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980707000546 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064908307 2021-01-25 0202 PPS 344 W 38th St # 301, New York, NY, 10018-2995
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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, 10018-2995
Project Congressional District NY-12
Number of Employees 6
NAICS code 315210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36665.92
Forgiveness Paid Date 2021-10-25
7084487704 2020-05-01 0202 PPP 344 west 38th street 301, new york, NY, 10018
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 314999
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36797.37
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107401 Fair Labor Standards Act 2011-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-19
Termination Date 2013-01-07
Date Issue Joined 2011-12-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUANG
Role Plaintiff
Name BPE STUDIO INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State