Search icon

STUDIO CONSULTANTS, INC.

Company Details

Name: STUDIO CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1971 (54 years ago)
Entity Number: 301236
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: J. DOUGLAS SIMON, JR,, 140 EAST 28TH STREET 1E, NEW YORK, NY, United States, 10016
Principal Address: 140 EAST 28TH STREET, 1E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. DOUGLAS SIMON Chief Executive Officer 140 EAST 28TH STREET, 1E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STUDIO CONSULTANTS, INC. DOS Process Agent ATTN: J. DOUGLAS SIMON, JR,, 140 EAST 28TH STREET 1E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-01-10 2021-01-04 Address 321 WEST 44TH ST., SUITE 908, NEW YORK, NY, 10036, 5404, USA (Type of address: Chief Executive Officer)
2011-01-24 2021-01-04 Address ATTN: J. DOUGLAS SIMON, JR,, 321 WEST 44TH ST STE 908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-07-17 2011-01-24 Address ATTN: J. DOUGLAS SIMON, JR,, PRESIDENT 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-22 2013-01-10 Address 321 WEST 44TH ST., NEW YORK, NY, 10036, 5404, USA (Type of address: Chief Executive Officer)
1995-06-22 2011-01-24 Address 321 W 44TH ST., NEW YORK, NY, 10036, 5404, USA (Type of address: Principal Executive Office)
1971-01-13 1998-07-17 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060824 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060905 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008021 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007372 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006791 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110124002813 2011-01-24 BIENNIAL STATEMENT 2011-01-01
070119002206 2007-01-19 BIENNIAL STATEMENT 2007-01-01
C328969-2 2003-03-20 ASSUMED NAME CORP DISCONTINUANCE 2003-03-20
030109002183 2003-01-09 BIENNIAL STATEMENT 2003-01-01
C321032-2 2002-09-10 ASSUMED NAME CORP INITIAL FILING 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615937700 2020-05-01 0202 PPP 321 W 44TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158080
Loan Approval Amount (current) 158080
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160141.28
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State