Search icon

STUDIO ROBERT MCKINLEY, INC.

Company Details

Name: STUDIO ROBERT MCKINLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO ROBERT MCKINLEY 401(K) PROFIT SHARING PLAN 2023 300284078 2024-10-02 STUDIO ROBERT MCKINLEY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9175490111
Plan sponsor’s address 480 BEDFORD ROAD, SUITE 313, CHAPPAQUA, NY, 10514
STUDIO ROBERT MCKINLEY 401(K) PROFIT SHARING PLAN 2022 300284078 2023-10-12 STUDIO ROBERT MCKINLEY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9175490111
Plan sponsor’s address 480 BEDFORD ROAD, SUITE 313, CHAPPAQUA, NY, 10514
STUDIO ROBERT MCKINLEY 401(K) PROFIT SHARING PLAN 2021 300284078 2023-10-12 STUDIO ROBERT MCKINLEY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9175490111
Plan sponsor’s address 480 BEDFORD ROAD, SUITE 313, CHAPPAQUA, NY, 10514

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

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
061113002574 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041112000548 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9758078310 2021-01-31 0202 PPS 65 Bank St, New York, NY, 10014-2151
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
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, 10014-2151
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 44418.14
Forgiveness Paid Date 2022-08-18
6348057802 2020-06-01 0202 PPP 480 Bedford Road, Chappaqua, NY, 10514-1702
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1702
Project Congressional District NY-17
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41596.58
Forgiveness Paid Date 2021-08-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State