Search icon

DIGITAL VIEW STUDIO, INC.

Company Details

Name: DIGITAL VIEW STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1972 (52 years ago)
Entity Number: 245606
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 125 NEWTOWN RD, STE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 NEWTOWN RD, STE 100, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SCOTT ROSENBERG Chief Executive Officer 125 NEWTOWN RD, STE 100, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2000-10-11 2010-10-14 Address 22 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4506, USA (Type of address: Service of Process)
2000-10-11 2010-10-14 Address 22 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4506, USA (Type of address: Principal Executive Office)
1998-11-09 2010-10-14 Address 3 LESLEY LN, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1993-11-30 2000-10-11 Address 202-26 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-11-30 2000-10-11 Address 202-26 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1992-10-29 1998-11-09 Address 86-15 239TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-30 Address 202-26 45 AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1992-10-29 1993-11-30 Address 202-26 45 AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1972-10-31 1992-10-29 Address 14 CYPRESS AVE., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029006087 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101014003161 2010-10-14 BIENNIAL STATEMENT 2010-10-01
100208000707 2010-02-08 CERTIFICATE OF AMENDMENT 2010-02-08
081103002658 2008-11-03 BIENNIAL STATEMENT 2008-10-01
20080509054 2008-05-09 ASSUMED NAME LLC INITIAL FILING 2008-05-09
061017002927 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041118002530 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021029002133 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001011002134 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981109002331 1998-11-09 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007948610 2021-03-24 0235 PPS 22 Corbin Ave Ste A, Bay Shore, NY, 11706-1004
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9615
Loan Approval Amount (current) 9615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1004
Project Congressional District NY-02
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9666.28
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State