Search icon

STUDIO CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158080.00
Total Face Value Of Loan:
158080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158080
Current Approval Amount:
158080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160141.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State