Search icon

MEYER DAVIS STUDIO INC.

Headquarter

Company Details

Name: MEYER DAVIS STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430237
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005
Principal Address: 180 VARICK ST, STE 404, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEYER DAVIS STUDIO INC., Alabama 000-363-942 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEYER DAVIS STUDIO 401(K) PLAN 2023 134088614 2024-07-22 MEYER DAVIS STUDIO, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SEAN DEMPSTER
MEYER DAVIS STUDIO 401(K) PLAN 2023 134088614 2024-09-16 MEYER DAVIS STUDIO, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing SEAN DEMPSTER
Valid signature Filed with authorized/valid electronic signature
MEYER DAVIS STUDIO 401(K) PLAN 2022 134088614 2023-10-04 MEYER DAVIS STUDIO, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing SEAN DEMPSTER
MEYER DAVIS STUDIO 401(K) PLAN 2015 134088614 2016-03-22 MEYER DAVIS STUDIO, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014
MEYER DAVIS STUDIO 401(K) PLAN 2014 134088614 2015-08-05 MEYER DAVIS STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing GRAY DAVIS
MEYER DAVIS STUDIO 401(K) PLAN 2013 134088614 2014-05-28 MEYER DAVIS STUDIO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing GRAY DAVIS
Role Employer/plan sponsor
Date 2014-05-28
Name of individual signing WILLIAM MEYER
MEYER DAVIS STUDIO 401(K) PLAN 2012 134088614 2013-05-08 MEYER DAVIS STUDIO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 155 6TH AVE STE 701, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing GRAY DAVIS
Role Employer/plan sponsor
Date 2013-05-08
Name of individual signing WILLIAM MEYER
MEYER DAVIS STUDIO 401(K) PLAN 2011 134088614 2012-07-12 MEYER DAVIS STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 155 6TH AVE STE 701, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 134088614
Plan administrator’s name MEYER DAVIS STUDIO, INC.
Plan administrator’s address 155 6TH AVE STE 701, NEW YORK, NY, 10013
Administrator’s telephone number 2126275574

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing GRAY DAVIS
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing WILLIAM MEYER
MEYER DAVIS STUDIO 401(K) PLAN 2010 134088614 2011-08-25 MEYER DAVIS STUDIO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 2126275574
Plan sponsor’s address 155 6TH AVE STE 701, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 134088614
Plan administrator’s name MEYER DAVIS STUDIO, INC.
Plan administrator’s address 155 6TH AVE STE 701, NEW YORK, NY, 10013
Administrator’s telephone number 2126275574

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing GRAY DAVIS
Role Employer/plan sponsor
Date 2011-08-25
Name of individual signing WILLIAM MEYER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
E. GRAY DAVIS Chief Executive Officer 180 VARICK ST, STE 404, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 180 VARICK ST, STE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-07 2024-10-11 Address 28 LIBERTY ST., FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-07 2016-05-16 Address 180 VARICK ST, STE 404, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-01-07 2024-10-11 Address 180 VARICK ST, STE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-11-07 2015-01-07 Address MEYER DAVIS INCORPORATED, 270 LAFAYETTE ST, #1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011001898 2024-10-11 BIENNIAL STATEMENT 2024-10-11
191007060491 2019-10-07 BIENNIAL STATEMENT 2019-10-01
190701060987 2019-07-01 BIENNIAL STATEMENT 2017-10-01
SR-29965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170718006070 2017-07-18 BIENNIAL STATEMENT 2015-10-01
160516001024 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
150107002019 2015-01-07 BIENNIAL STATEMENT 2013-10-01
051130002418 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031107002318 2003-11-07 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757177310 2020-04-29 0202 PPP 180 VARICK ST Suite 404, NEW YORK, NY, 10014-5432
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284010
Loan Approval Amount (current) 1284010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-5432
Project Congressional District NY-10
Number of Employees 67
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1297991.44
Forgiveness Paid Date 2021-06-04
5011548400 2021-02-07 0202 PPS 180 Varick St Rm 404, New York, NY, 10014-5432
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284010
Loan Approval Amount (current) 1284010
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-5432
Project Congressional District NY-10
Number of Employees 67
NAICS code 541410
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 1300717.82
Forgiveness Paid Date 2022-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State