Search icon

DAVID MASSIO STUDIO, INC.

Company Details

Name: DAVID MASSIO STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047143
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 306 EAST 61ST ST., 4TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 306 EAST 61ST ST, 4TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID MASSIO STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201120728 2024-08-28 DAVID MASSIO STUDIO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 47-32 AUSTELL PL, 4TH FL, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing RACHEL SHORR
DAVID MASSIO STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201120728 2023-06-01 DAVID MASSIO STUDIO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 47-32 AUSTELL PL, 4TH FL, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing RACHEL SHORR
DAVID MASSIO STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201120728 2022-07-02 DAVID MASSIO STUDIO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 47-32 AUSTELL PLACE, 4TH FL, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing RACHEL SHORR
DAVID MASSIO STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201120728 2021-07-20 DAVID MASSIO STUDIO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 306 EAST 61ST STREET - 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RACHEL SHORR
DAVID MASSIO STUDIO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201120728 2020-07-14 DAVID MASSIO STUDIO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 306 EAST 61ST STREET - 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RACHEL SHORR
DAVID MASSIO STUDIO INC. 401 K PROFIT SHARING PLAN TRUST 2018 201120728 2019-05-07 DAVID MASSIO STUDIO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 306 EAST 61ST STREET - 4TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing RACHEL SHORT
DAVID MASSIO STUDIO INC. 401 K PROFIT SHARING PLAN TRUST 2017 201120728 2018-07-03 DAVID MASSIO STUDIO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 306 EAST 61ST STREET, 4TH FL, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing RACHEL
DAVID MASSIO STUDIO INC. 401 K PROFIT SHARING PLAN TRUST 2016 201120728 2017-05-30 DAVID MASSIO STUDIO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2125932470
Plan sponsor’s address 306 EAST 61ST STREET - 4TH FLO, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing RACHEL SHORR

Chief Executive Officer

Name Role Address
DAVID KELLOGG MASSIO Chief Executive Officer 306 EAST 61ST ST, 4TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O DAVID KELLOGG MASSIO DOS Process Agent 306 EAST 61ST ST., 4TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-04-21 2015-11-24 Address 180 WEST 58TH STREET #5A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-04-21 2015-11-24 Address 180 WEST 58TH STREET #5A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-04-21 2014-06-19 Address 180 WEST 58TH STREET #5A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-04-03 2010-04-21 Address 192 EAST 75TH ST APT 4B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-04-03 2010-04-21 Address 192 EAST 75TH ST APT 4B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-06-12 2010-04-21 Address 192 EAST 75TH STREET, APT. 4B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-04-29 2007-06-12 Address STUDIO 509, 511 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124002037 2015-11-24 BIENNIAL STATEMENT 2014-04-01
140619000413 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
100421002822 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002242 2008-04-03 BIENNIAL STATEMENT 2008-04-01
070612000061 2007-06-12 CERTIFICATE OF CHANGE 2007-06-12
040429000730 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092547701 2020-05-01 0202 PPP 306 E 61ST ST FL 4, NEW YORK, NY, 10065
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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, 10065-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 151392.42
Forgiveness Paid Date 2021-04-08
2175168407 2021-02-03 0202 PPS 306 E 61st St Fl 4, New York, NY, 10065-8752
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142600
Loan Approval Amount (current) 142600
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, 10065-8752
Project Congressional District NY-12
Number of Employees 8
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 143516.13
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State