Search icon

STUDIO 65, LLC

Company Details

Name: STUDIO 65, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817566
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 435 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 435 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2002-09-30 2016-11-22 Address 416 WEST 14TH STREET, SUITE 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000422 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
030129000113 2003-01-29 AFFIDAVIT OF PUBLICATION 2003-01-29
030129000116 2003-01-29 AFFIDAVIT OF PUBLICATION 2003-01-29
020930000700 2002-09-30 ARTICLES OF ORGANIZATION 2002-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516767210 2020-04-27 0202 PPP 435 HUDSON ST 8TH FL, NEW YORK, NY, 10014-3941
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242795
Loan Approval Amount (current) 242795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-3941
Project Congressional District NY-10
Number of Employees 7
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246706.33
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State