Search icon

STUDIO TALENT GROUP, INC.

Company Details

Name: STUDIO TALENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2795990
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 30 RADBURN DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO TALENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 223865883 2024-05-29 STUDIO TALENT GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5169832350
Plan sponsor’s address 30 RADBURN DR, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing BRIAN SESKIN
STUDIO TALENT GROUP INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 223865883 2023-07-31 STUDIO TALENT GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5169832350
Plan sponsor’s address 30 RADBURN DRIVE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing BRIAN SESKIN
STUDIO TALENT GROUP INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 223865883 2022-11-01 STUDIO TALENT GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5169832350
Plan sponsor’s address 30 RADBURN DRIVE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-11-01
Name of individual signing BRIAN SESKIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 RADBURN DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
BRIAN SESKIN Chief Executive Officer 30 RADBURN DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-08-14 2013-12-02 Address 30 RADBURN DRIVE, COMMACK, NY, 11725, 1117, USA (Type of address: Chief Executive Officer)
2002-08-01 2006-08-14 Address ROCHELEL SESKIN, 1 VIOLET LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202006574 2013-12-02 BIENNIAL STATEMENT 2012-08-01
080815002427 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060814002572 2006-08-14 BIENNIAL STATEMENT 2006-08-01
020801000233 2002-08-01 CERTIFICATE OF INCORPORATION 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179827705 2020-05-01 0235 PPP 30 RADBURN DR, COMMACK, NY, 11725
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15025.56
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State