Search icon

STUDIO CASE, LLC

Headquarter

Company Details

Name: STUDIO CASE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016565
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 145 Wooster Street, NEW YORK, NY, United States, 10012

Links between entities

Type Company Name Company Number State
Headquarter of STUDIO CASE, LLC, COLORADO 20131339507 COLORADO

DOS Process Agent

Name Role Address
STUDIO CASE, LLC DOS Process Agent 145 Wooster Street, NEW YORK, NY, United States, 10012

Agent

Name Role Address
TRAVIS STRATFORD Agent 145 wooster, NEW YORK, NY, 10012

History

Start date End date Type Value
2023-10-19 2024-02-01 Address 145 wooster, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2023-10-19 2024-02-01 Address 145 Wooster, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-07-26 2023-10-19 Address 29 TIFFANY PLACE #6L, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2023-07-26 2023-10-19 Address 145 Wooster, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-05-08 2023-07-26 Address 390 BROADWAY, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-02-08 2012-05-08 Address 5 CROSBY ST, STE 6E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-02-23 2023-07-26 Address 29 TIFFANY PLACE #6L, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2004-02-23 2008-02-08 Address 5 CROSBY STREET SUITE 5I, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043225 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231019000271 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230726002463 2023-07-26 BIENNIAL STATEMENT 2022-02-01
200203062006 2020-02-03 BIENNIAL STATEMENT 2020-02-01
200113001009 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
191120000624 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20
190506000711 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
180205007232 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201007546 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140319006391 2014-03-19 BIENNIAL STATEMENT 2014-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867287206 2020-04-16 0202 PPP 390 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542316.67
Loan Approval Amount (current) 542316.67
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, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546509.38
Forgiveness Paid Date 2021-02-01
2217088504 2021-02-20 0202 PPS 390 Broadway Fl 3, New York, NY, 10013-3555
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601220
Loan Approval Amount (current) 601220
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, 10013-3555
Project Congressional District NY-10
Number of Employees 27
NAICS code 541810
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 605557.13
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404899 Copyright 2014-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-30
Termination Date 2014-12-15
Date Issue Joined 2014-10-31
Pretrial Conference Date 2014-09-12
Section 0101
Status Terminated

Parties

Name STUDIO CASE, LLC
Role Plaintiff
Name AMMO AUTO CARE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State