Search icon

STUDIO ROBERT MCKINLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO ROBERT MCKINLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125419
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 206 CORNWALL MEADOWS LANE, PATTERSON, NY, United States, 12563
Principal Address: 206 CORNWALL MEADOWS LN, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUDIO ROBERT MCKINLEY, INC. DOS Process Agent 206 CORNWALL MEADOWS LANE, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
ROBERT MCKINLEY JR Chief Executive Officer 206 CORNWALL MEADOWS LN, PATTERSON, NY, United States, 12563

Form 5500 Series

Employer Identification Number (EIN):
300284078
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-13 2016-11-07 Address 206 CORNWALL MEADOWS LN, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2004-11-12 2006-11-13 Address 206 CORNWALL MEADOWS LANE, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107007115 2016-11-07 BIENNIAL STATEMENT 2016-11-01
160907000647 2016-09-07 CERTIFICATE OF AMENDMENT 2016-09-07
121113006363 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101101003143 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081030002184 2008-10-30 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-01
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:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-06-01
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:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,750
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,418.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,749
Jobs Reported:
2
Initial Approval Amount:
$41,100
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,596.58
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $41,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State