Search icon

CZINKOTA STUDIOS, LTD.

Company Details

Name: CZINKOTA STUDIOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609814
ZIP code: 12525
County: Ulster
Place of Formation: New York
Principal Address: 33 Osprey Lane, GARDINER, NY, United States, 12525
Address: 33 OSPREY LANE, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 OSPREY LANE, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
GEORGE L. CZINKOTA Chief Executive Officer 33 OSPREY LANE, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 33 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 41 STEVE'S LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 41 STEVE'S LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-02-26 Address 41 STEVE'S LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226002445 2025-02-26 BIENNIAL STATEMENT 2025-02-26
240515001275 2024-05-15 BIENNIAL STATEMENT 2024-05-15
130228002039 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110210002357 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090130003000 2009-01-30 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43830.00
Total Face Value Of Loan:
43830.00
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:
43830.00
Total Face Value Of Loan:
43830.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43830
Current Approval Amount:
43830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44231.07
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43830
Current Approval Amount:
43830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44130.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State