Search icon

27 WEST 67 STUDIO CORP.

Company Details

Name: 27 WEST 67 STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1971 (54 years ago)
Entity Number: 313211
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Address: attn: president, 27 west 67th street, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 15800

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DROGIN Chief Executive Officer 27 WEST 67TH STREET, #2FW, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: president, 27 west 67th street, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-04-25 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 15800, Par value: 1
2020-10-23 2023-10-20 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NJ, 10022, USA (Type of address: Service of Process)
2018-06-12 2020-10-23 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-31 2018-06-12 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-31 2023-10-20 Address 27 WEST 67TH STREET, #2FW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231020001683 2023-10-19 RESTATED CERTIFICATE 2023-10-19
201023060011 2020-10-23 BIENNIAL STATEMENT 2019-08-01
180612006030 2018-06-12 BIENNIAL STATEMENT 2017-08-01
170516006021 2017-05-16 BIENNIAL STATEMENT 2015-08-01
110907002181 2011-09-07 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
110362.50
Total Face Value Of Loan:
110362.50

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110362.5
Current Approval Amount:
110362.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110897.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State