Search icon

STUDIO 249 LTD.

Company Details

Name: STUDIO 249 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785810
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 249 WARREN STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUDIO 249 LTD. DOS Process Agent 249 WARREN STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
MARGARET POLENBERG Chief Executive Officer PO BOX 306, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-11-26 2024-11-26 Address PO BOX 306, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-11-26 Address 1 HUDSON CITY CENTRE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2018-07-17 2020-07-20 Address 1 HUDSON CITY CENTRE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2016-07-11 2018-07-17 Address 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2010-07-16 2016-07-11 Address 249 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-07-17 2010-07-16 Address 331 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-17 2010-07-16 Address 249 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2006-07-17 2024-11-26 Address PO BOX 306, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2002-07-03 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-03 2006-07-17 Address 381 PARK AVENUE SOUTH 4TH FL., NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000606 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200720060024 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180717006017 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160711006056 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140714006170 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100716002594 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002741 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060717002006 2006-07-17 BIENNIAL STATEMENT 2006-07-01
020703000313 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552907300 2020-04-29 0248 PPP 249 WARREN ST, HUDSON, NY, 12534-2179
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2179
Project Congressional District NY-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6732.2
Forgiveness Paid Date 2020-10-22
4465328306 2021-01-23 0248 PPS 249 Warren St, Hudson, NY, 12534-2179
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2179
Project Congressional District NY-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6843.15
Forgiveness Paid Date 2022-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State