Search icon

STANZIONE STUDIO LLC

Company Details

Name: STANZIONE STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053825
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 574 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-399-2396

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 574 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1168379-DCA Active Business 2004-05-25 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
060425002522 2006-04-25 BIENNIAL STATEMENT 2006-05-01
050425001412 2005-04-25 AFFIDAVIT OF PUBLICATION 2005-04-25
050425001413 2005-04-25 AFFIDAVIT OF PUBLICATION 2005-04-25
040514000591 2004-05-14 ARTICLES OF ORGANIZATION 2004-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563579 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563578 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262794 TRUSTFUNDHIC INVOICED 2020-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262795 RENEWAL INVOICED 2020-11-28 100 Home Improvement Contractor License Renewal Fee
2925577 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2925576 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490859 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490860 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1875220 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875221 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639148500 2021-03-12 0202 PPS 123 8th street ground floor, brooklyn, NY, 11215
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14588.21
Forgiveness Paid Date 2021-10-26
7154117705 2020-05-01 0202 PPP 123 8th street ground floor, brooklyn, NY, 11215
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14629.69
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State