Search icon

ENDEAVOR STUDIOS INC.

Company Details

Name: ENDEAVOR STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392588
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 HANOVER SQUARE, 15TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDEAVOR STUDIOS 401K 2019 134072006 2020-06-19 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing DAVID BAKER
ENDEAVOR STUDIOS 401K 2018 134072006 2019-06-18 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing DAVID BAKER
ENDEAVOR STUDIOS 401K 2017 134072006 2018-07-11 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing DAVID BAKER
ENDEAVOR STUDIOS 401K 2016 134072006 2017-07-19 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing DAVID BAKER
ENDEAVOR STUDIOS 401K 2015 134072006 2016-07-28 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038
ENDEAVOR STUDIOS 401K 2014 134072006 2015-06-24 ENDEAVOR STUDIOS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 90 JOHN STREET SUITE 301, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing JAYNE WHITMAN
ENDEAVOR STUDIOS 401K 2013 134072006 2014-05-19 ENDEAVOR STUDIOS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 12 WEST 21ST STREET 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing JAYNE WHITMAN
Role Employer/plan sponsor
Date 2014-05-19
Name of individual signing JAYNE WHITMAN
ENDEAVOR STUDIOS 401K 2012 134072006 2014-04-22 ENDEAVOR STUDIOS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 12 WEST 21ST STREET 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing JAYNE WHITMAN
Role Employer/plan sponsor
Date 2014-04-22
Name of individual signing JAYNE WHITMAN
ENDEAVOR STUDIOS 401K 2012 134072006 2013-03-07 ENDEAVOR STUDIOS, INC 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 12 WEST 21ST STREET 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-03-07
Name of individual signing JAYNE WHITMAN
Role Employer/plan sponsor
Date 2013-03-07
Name of individual signing JAYNE WHITMAN
ENDEAVOR STUDIOS 401K 2011 134072006 2012-05-02 ENDEAVOR STUDIOS, INC 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2126452641
Plan sponsor’s address 12 WEST 21ST STREET 4TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134072006
Plan administrator’s name ENDEAVOR STUDIOS, INC
Plan administrator’s address 12 WEST 21ST STREET 4TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126452641

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing JAYNE WHITMAN
Role Employer/plan sponsor
Date 2012-05-02
Name of individual signing JAYNE WHITMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HANOVER SQUARE, 15TH FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
990625000427 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3313007707 2020-05-01 0202 PPP 90 John St. 301, New York, NY, 10038
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36281.48
Loan Approval Amount (current) 36281.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10038-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22034.84
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State