Search icon

CHRYSTIE STUDIOS, INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
254900NA8E79CATF5W57

Registration Details:

Initial Registration Date:
2022-11-02
Next Renewal Date:
2023-11-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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-87799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87800 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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
37800.00
Total Face Value Of Loan:
37800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37800
Current Approval Amount:
37800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38238.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State