Search icon

WILLIAM HELLOW STUDIO, INC.

Company Details

Name: WILLIAM HELLOW STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241216
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 MORNING SIDE DRIVE, APT 1413, NEW YORK, NY, United States, 10025
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM HELLOW Chief Executive Officer 363 SEVENTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-09-26 2015-09-01 Address 231 WEST 29TH ST, ROOM 1407, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-26 2015-09-01 Address 445 WEST 19TH ST, APT 7F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170802007466 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150901002033 2015-09-01 BIENNIAL STATEMENT 2015-08-01
070926002864 2007-09-26 BIENNIAL STATEMENT 2007-08-01
050809000611 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
60500.00
Total Face Value Of Loan:
60500.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State