Search icon

RICHARD PHIBBS STUDIO, INC.

Company Details

Name: RICHARD PHIBBS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338111
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE SOUTH, 8TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD PHIBBS DOS Process Agent 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD PHIBBS Chief Executive Officer 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-02-16 2011-06-08 Address 601 WEST 26TH ST, #1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-01-26 2005-02-16 Address 120 W 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-01-26 2005-02-16 Address 601 WST 26TH #1105, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-01-25 2005-02-16 Address 120 W 45TH STREET SUITE 3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060503 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007205 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106006548 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130114006620 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110608002490 2011-06-08 BIENNIAL STATEMENT 2011-01-01
090211002260 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070122002330 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050216002324 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030122002692 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010126002416 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667077004 2020-04-07 0202 PPP 200 PARK AVE South 8th Fl, NEW YORK, NY, 10003-1526
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) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.4
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State