Search icon

SITU STUDIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SITU STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232681
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 141 FLUSHING AVENUE, SUITE 508, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-237-5795

DOS Process Agent

Name Role Address
SITU STUDIO LLC DOS Process Agent 141 FLUSHING AVENUE, SUITE 508, BROOKLYN, NY, United States, 11205

Unique Entity ID

CAGE Code:
4SG32
UEI Expiration Date:
2015-04-22

Business Information

Activation Date:
2014-04-22
Initial Registration Date:
2007-06-11

Commercial and government entity program

CAGE number:
4SG32
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JEREMY CHANCE
Corporate URL:
http://www.situstudio.com

Form 5500 Series

Employer Identification Number (EIN):
470958066
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1366327-DCA Inactive Business 2010-08-11 2023-02-28

History

Start date End date Type Value
2018-03-07 2023-09-18 Address 141 FLUSHING AVENUE, BUILDING 77, SUITE 508, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-07-11 2018-03-07 Address 20 JAY STREET, STE 218, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-07-20 2013-07-11 Address 20 JAY STREET, STE 203, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918000011 2023-09-18 BIENNIAL STATEMENT 2023-07-01
190716060529 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180307006323 2018-03-07 BIENNIAL STATEMENT 2017-07-01
150825006086 2015-08-25 BIENNIAL STATEMENT 2015-07-01
130711006694 2013-07-11 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3284477 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284478 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
2989495 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989496 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2569800 TRUSTFUNDHIC INVOICED 2017-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569801 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2036329 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee
2036328 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1024600 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1024609 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
526007.00
Total Face Value Of Loan:
526007.00
Date:
2020-07-17
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:
150000.00
Date:
2017-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$526,007
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,007
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$530,274.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $468,000
Utilities: $0
Mortgage Interest: $0
Rent: $13,007
Refinance EIDL: $0
Healthcare: $45000
Debt Interest: $0
Jobs Reported:
45
Initial Approval Amount:
$526,007
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,007
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$532,923.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $526,003
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State