Search icon

CHRYSTIE STUDIOS, INC.

Company Details

Name: CHRYSTIE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678398
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 171 E 84TH ST APT 34E, NEW YORK, NY, United States, 10028
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NA8E79CATF5W57 2678398 US-NY GENERAL ACTIVE 2001-09-07

Addresses

Legal C/o NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST., New York, US-NY, US, 10005
Headquarters 18 West 27th Street, Suite 1, New York, US-NY, US, 10001

Registration details

Registration Date 2022-11-02
Last Update 2023-11-02
Status LAPSED
Next Renewal 2023-11-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2678398

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFONSO KIMCHE Chief Executive Officer 171 E 84TH ST APT 34E, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2013-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-09 2005-11-08 Address 171 E. 84TH ST, #35B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-11-08 Address 171 E. 84TH ST, #35B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-09-07 2013-08-02 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130911006413 2013-09-11 BIENNIAL STATEMENT 2013-09-01
130802000442 2013-08-02 CERTIFICATE OF CHANGE 2013-08-02
110922002611 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090911002412 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070906002393 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051108002545 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030909003023 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010924000252 2001-09-24 CERTIFICATE OF AMENDMENT 2001-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155667109 2020-04-14 0202 PPP 171 E 84th St #34E, NEW YORK, NY, 10028
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-2000
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38238.9
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State