Search icon

LEO VILLAREAL STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO VILLAREAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397884
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4014 1st Avenue, Building 26, Suite 603, Mailbox 27, New York, NY, United States, 11232
Principal Address: 4014 1ST AVENUE, BUILDING 26, SUITE 603, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
leopold villareal iii Agent 4014 first avenue, suite 603, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
C/O MR. LEO VILLAREAL DOS Process Agent 4014 1st Avenue, Building 26, Suite 603, Mailbox 27, New York, NY, United States, 11232

Chief Executive Officer

Name Role Address
LEOPOLDO VILLAREAL Chief Executive Officer 4014 1ST AVENUE, BUILDING 26, SUITE 603, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
134072054
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 68 EAST 33RD STREET, FLOOR 4/UNIT 9, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 4014 1ST AVENUE, BUILDING 26, SUITE 603, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 68 EAST 33RD STREET, FLOOR 4/UNIT 9, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 4014 1ST AVENUE, BUILDING 26, SUITE 603, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230804000669 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
230703004717 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211217000941 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180828000234 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28
170705006721 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96502.00
Total Face Value Of Loan:
96502.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96502.00
Total Face Value Of Loan:
96502.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96502
Current Approval Amount:
96502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97072.06
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96502
Current Approval Amount:
96502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97692.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State