Search icon

BOYNTON STUDIO, INC.

Company Details

Name: BOYNTON STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1969 (56 years ago)
Entity Number: 270785
ZIP code: 13815
County: Westchester
Place of Formation: New York
Address: PO BOX 670, NORWICH, NY, United States, 13815
Principal Address: 5463 NYS HWY 12, NORWICH, NY, United States, 13815

Shares Details

Shares issued 1

Share Par Value 221000

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY RENDO Chief Executive Officer PO BOX 670, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
BOYNTON STUDIO, INC. DOS Process Agent PO BOX 670, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2008-12-09 2013-05-28 Address BOYNTON STUDIO INC, MELODY PINES FARM, MORRIS, NY, 13808, USA (Type of address: Chief Executive Officer)
2008-12-09 2013-05-28 Address BOYNTON STUDIO INC, MELODY PINES FARM, MORRIS, NY, 13808, USA (Type of address: Principal Executive Office)
2008-12-09 2013-05-28 Address MELODY PINES FARM, MORRIS, NY, 13808, USA (Type of address: Service of Process)
1969-01-07 1998-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-01-07 2008-12-09 Address 118 BROOK ST, EASTCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060281 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170118006131 2017-01-18 BIENNIAL STATEMENT 2017-01-01
160726006196 2016-07-26 BIENNIAL STATEMENT 2015-01-01
130528002258 2013-05-28 BIENNIAL STATEMENT 2013-01-01
081209002576 2008-12-09 BIENNIAL STATEMENT 2007-01-01
C302619-2 2001-05-18 ASSUMED NAME CORP INITIAL FILING 2001-05-18
980925000339 1998-09-25 CERTIFICATE OF AMENDMENT 1998-09-25
980831000124 1998-08-31 ERRONEOUS ENTRY 1998-08-31
DP-107782 1988-04-13 DISSOLUTION BY PROCLAMATION 1988-04-13
A956066-2 1983-03-03 CERTIFICATE OF AMENDMENT 1983-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6481217202 2020-04-28 0248 PPP 5463 State Hwy 12, NORWICH, NY, 13815
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113801.84
Forgiveness Paid Date 2021-01-19
2664348305 2021-01-21 0248 PPS 5463 NYS HWY. 12, NORWICH, NY, 13815
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113810
Loan Approval Amount (current) 113810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815
Project Congressional District NY-22
Number of Employees 11
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114704.89
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State