Search icon

STUDIO TEKA DESIGN, LLC

Company Details

Name: STUDIO TEKA DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988834
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 203 RIVINGTON STREET, #5F, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 203 RIVINGTON STREET, #5F, NEW YORK, NY, United States, 10002

Agent

Name Role Address
VANESSA KEITH Agent 203 RIVINGTON STREET APT 5F, NEW YORK, NY, 10002

History

Start date End date Type Value
2011-12-28 2024-02-07 Address 203 RIVINGTON STREET, #5F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-01-28 2011-12-28 Address 203 RIVINGTON STREET, 5F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-12-16 2024-02-07 Address 203 RIVINGTON STREET APT 5F, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2003-12-15 2004-12-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-15 2008-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001425 2024-02-07 BIENNIAL STATEMENT 2024-02-07
131230006326 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111228002196 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100409002521 2010-04-09 BIENNIAL STATEMENT 2009-12-01
080128002322 2008-01-28 BIENNIAL STATEMENT 2007-12-01
041216000712 2004-12-16 CERTIFICATE OF CHANGE 2004-12-16
031215000567 2003-12-15 ARTICLES OF ORGANIZATION 2003-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287208700 2021-03-27 0202 PPS 68 Jay St Ste 412, Brooklyn, NY, 11201-8365
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30115
Loan Approval Amount (current) 30115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8365
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30507.33
Forgiveness Paid Date 2022-07-12
8573247305 2020-05-01 0202 PPP 68 Jay Street Suite 412, Brooklyn, NY, 11201
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30925
Loan Approval Amount (current) 30925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31322.73
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700894 Fair Labor Standards Act 2017-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-16
Termination Date 2017-08-03
Section 1331
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ-GONZALEZ
Role Plaintiff
Name STUDIO TEKA DESIGN, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State