Search icon

MACKALL STUDIO INC.

Company Details

Name: MACKALL STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632381
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 119 W 23RD ST, STE 804, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W 23RD ST, STE 804, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MELINA MACKALL Chief Executive Officer 119 W 23RD ST, STE 804, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-04-02 2007-04-24 Address 119 W 23RD ST, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-04-02 2007-04-24 Address 119 W 23RD ST, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-04-02 2007-04-24 Address 119 W 23RD ST, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-26 2003-04-02 Address ATTN: MCLINA MACKALL, 309 WEST 106TH STREET, #1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002011 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110504002665 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403003165 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070424002493 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050617002260 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030402002187 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010426000423 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168328510 2021-03-05 0202 PPS 119 W 23rd St Ste 804, New York, NY, 10011-6344
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10826
Loan Approval Amount (current) 10826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10011-6344
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10915.31
Forgiveness Paid Date 2022-01-04
3394647309 2020-04-29 0202 PPP 119 West 23rd Street, Suite 804, New York, NY, 10011
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10938.9
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State