Search icon

DROOZ STUDIO, INC.

Company Details

Name: DROOZ STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963687
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 3143 WEST LAKE RD, SKANEATELES, NY, United States, 13152
Principal Address: C/O SHELLY KENNEDY, 3143 WEST LAKE RD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLY KENNEDY Chief Executive Officer 3143 WEST LAKE RD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3143 WEST LAKE RD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2009-11-03 2013-11-06 Address C/O SHELLY KENNEDY, 51 LEITCH AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2009-11-03 2013-11-06 Address 51 LEITCH AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2009-11-03 2013-11-06 Address 51 LEITCH AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2005-12-22 2009-11-03 Address 1058 LACY RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-11-03 Address 1058 LACY RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2005-12-22 2009-11-03 Address C/O SHELLY KENNEDY, 1058 LACY RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2003-10-09 2005-12-22 Address 51 LEITCH AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002273 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111018002965 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091103002390 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071101002510 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051222002102 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031009000594 2003-10-09 CERTIFICATE OF INCORPORATION 2003-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260647110 2020-04-15 0248 PPP 36 East Genesee Street, Skaneateles, NY, 13152
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18447
Loan Approval Amount (current) 18447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18590.03
Forgiveness Paid Date 2021-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State