Search icon

SHELTON STUDIOS, INC.

Company Details

Name: SHELTON STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2900013
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 206 DUPONT ST, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIELLE SHELTON DOS Process Agent 206 DUPONT ST, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
GABRIELLE SHELTON Chief Executive Officer 206 DUPONT ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 206 DUPONT ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 86 DOBBIN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-05-15 2023-10-10 Address 6224 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-05-24 2023-10-10 Address 86 DOBBIN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-04-29 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-29 2009-05-15 Address 113 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001688 2023-10-10 BIENNIAL STATEMENT 2023-04-01
130419006320 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110419003119 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090515002625 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070508002960 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050524002271 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030429000511 2003-04-29 CERTIFICATE OF INCORPORATION 2003-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231218403 2021-02-06 0202 PPS 206 DuPont St, Brooklyn, NY, 11222-1241
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1241
Project Congressional District NY-07
Number of Employees 3
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34115.63
Forgiveness Paid Date 2022-05-04
7088187705 2020-05-01 0202 PPP 206 Dupont Street, Brooklyn, NY, 11222
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34069.76
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State