Search icon

JIM HODGES STUDIO INC.

Company Details

Name: JIM HODGES STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806230
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 5 SOUTH HOLLOW ROAD, DIX HILLS, NY, United States, 11746
Principal Address: C/O CARY ZIMMERMAN CPA, 5 SOUTH HOLLOW RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HODGES Chief Executive Officer C/O CARY ZIMMERMAN CPA, 5 SOUTH HOLLOW RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O CARY ZIMMERMAN CPA DOS Process Agent 5 SOUTH HOLLOW ROAD, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
510426107
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-29 2020-08-04 Address 5 SOUTH HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2016-08-02 2019-01-29 Address 5 S HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-08-31 2020-08-04 Address C/O CARY ZIMMERMAN CPA, 5 SOUTH HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-08-31 2016-08-02 Address 5 SOUTH HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-06-22 2012-08-31 Address 5 SOUTH HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060687 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190129060019 2019-01-29 BIENNIAL STATEMENT 2018-08-01
160802006351 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140812006278 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120831002371 2012-08-31 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS06P05GZC0003
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-16
Description:
ART IN ARCHITECTURE FOR CEDAR RAPIDS COURTHOUSE - PRELIMINARY DESIGN
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
131340.00
Total Face Value Of Loan:
131340.00
Date:
2020-04-11
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:
131300.00
Total Face Value Of Loan:
131300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131340
Current Approval Amount:
131340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132620.57
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131300
Current Approval Amount:
131300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132813.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State