Search icon

STUDIO GAIA INC.

Company Details

Name: STUDIO GAIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481297
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 401 WASHINGTON ST., 4B, NEW YORK, NY, United States, 10013
Address: 250 HUDSON STREET, NEW YORK, NY, United States, 10013

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
STUDIO GAIA INC 401 K PROFIT SHARING PLAN TRUST 2013 134112154 2014-10-28 STUDIO GAIA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2126803500
Plan sponsor’s address 245 W 29TH ST FRNT 5, NEW YORK, NY, 100015208

Signature of

Role Plan administrator
Date 2014-10-28
Name of individual signing ILAN WAISBROD
STUDIO GAIA INC 401 K PROFIT SHARING PLAN TRUST 2012 134112154 2014-10-28 STUDIO GAIA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2126803500
Plan sponsor’s address 245 W 29TH ST FRNT 5, NEW YORK, NY, 100015208

Signature of

Role Plan administrator
Date 2014-10-28
Name of individual signing STUDIO GAIA INC
STUDIO GAIA INC 401 K PROFIT SHARING PLAN TRUST 2011 134112154 2012-07-16 STUDIO GAIA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2126803500
Plan sponsor’s address 601 W 26TH ST RM 415, NEW YORK, NY, 100011116

Plan administrator’s name and address

Administrator’s EIN 134112154
Plan administrator’s name STUDIO GAIA INC
Plan administrator’s address 601 W 26TH ST RM 415, NEW YORK, NY, 100011116
Administrator’s telephone number 2126803500

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing STUDIO GAIA INC
STUDIO GAIA INC 401 K PROFIT SHARING PLAN TRUST 2010 134112154 2011-07-20 STUDIO GAIA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2126803500
Plan sponsor’s address 601 WEST 26TH STREET ROOM 415, NEW YORK, NY, 100011116

Plan administrator’s name and address

Administrator’s EIN 134112154
Plan administrator’s name STUDIO GAIA INC
Plan administrator’s address 601 WEST 26TH STREET ROOM 415, NEW YORK, NY, 100011116
Administrator’s telephone number 2126803500

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing STUDIO GAIA INC
STUDIO GAIA INC 2009 134112154 2010-10-13 STUDIO GAIA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2126803500
Plan sponsor’s address 601 WEST 26TH STREET ROOM 415, NEW YORK, NY, 100011116

Plan administrator’s name and address

Administrator’s EIN 134112154
Plan administrator’s name STUDIO GAIA INC
Plan administrator’s address 601 WEST 26TH STREET ROOM 415, NEW YORK, NY, 100011116
Administrator’s telephone number 2126803500

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing STUDIO GAIA INC

Chief Executive Officer

Name Role Address
ILAN WAISBROD Chief Executive Officer 401 WASHINGTON ST., 4B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ILAN WAISBROD DOS Process Agent 250 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-03-03 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060313003117 2006-03-13 BIENNIAL STATEMENT 2006-03-01
000303000937 2000-03-03 CERTIFICATE OF INCORPORATION 2000-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176617700 2020-05-01 0202 PPP 245 W 29TH ST 5TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98082
Loan Approval Amount (current) 98082
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99080.58
Forgiveness Paid Date 2021-05-11
2331588505 2021-02-20 0202 PPS 245 W 29th St Fl 5, New York, NY, 10001-5434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110810
Loan Approval Amount (current) 110810
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, 10001-5434
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111790.36
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State