Search icon

LEVON HELM STUDIOS, INC.

Company Details

Name: LEVON HELM STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2004 (20 years ago)
Entity Number: 3117479
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 45 Pine Grove Ave #214, 160 Plochman Lane, Woodstock, NY, United States, 12498
Principal Address: 160 PLochman Lane, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V7LAXMXPLJD3 2023-03-14 160 PLOCHMANN LN, WOODSTOCK, NY, 12498, 2007, USA 160 PLOCHMANN LN, WOODSTOCK, NY, 12498, 2007, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-02-14
Initial Registration Date 2021-01-28
Entity Start Date 2004-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY OCONNOR
Role CORPORATE TREASURER
Address 160 PLOCHMANN LANE, WOODSTOCK, NY, 12461, USA
Government Business
Title PRIMARY POC
Name CINDY OCONNOR
Role CORPORATE TREASURER
Address 160 PLOCHMANN LANE, WOODSTOCK, NY, 12461, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SANDY HELM Chief Executive Officer 160 PLOCHMAN LANE, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
SANDY HELM DOS Process Agent 45 Pine Grove Ave #214, 160 Plochman Lane, Woodstock, NY, United States, 12498

History

Start date End date Type Value
2022-05-23 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-25 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-25 2008-05-16 Address 144 PINE STREET SUITE 210, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212002837 2022-12-12 BIENNIAL STATEMENT 2022-10-01
080516000957 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16
041025000094 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912687208 2020-04-16 0202 PPP 160 Plochmann Lane, Woodstock, NY, 12498-2007
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2007
Project Congressional District NY-19
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36024.27
Forgiveness Paid Date 2021-07-06
6069808610 2021-03-20 0202 PPS 160 Plochmann Ln, Woodstock, NY, 12498-2007
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31307.57
Loan Approval Amount (current) 31307.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2007
Project Congressional District NY-19
Number of Employees 3
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31451.06
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State