Search icon

STYLEAHOLICS PRODUCTIONS, LLC

Company Details

Name: STYLEAHOLICS PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2003 (21 years ago)
Entity Number: 2983697
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 264 E 28TH ST, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 264 E 28TH ST, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2003-12-02 2007-12-28 Address ATT: NAJWA MOSES, 264 E. 28TH ST. STE. 4B, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071228002877 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051201002275 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031202000387 2003-12-02 ARTICLES OF ORGANIZATION 2003-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103948804 2021-04-09 0202 PPP 58 Avenue C Apt 2B, New York, NY, 10009-8526
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12425
Loan Approval Amount (current) 12425
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-8526
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12523.43
Forgiveness Paid Date 2022-01-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State