Search icon

EAST RIVER STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST RIVER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308998
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 22 NORTH 6TH STREET, SUITE 6P, BROOKLYN, NY, United States, 11211
Principal Address: 31 SIMMONS DR, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JACQUOT Chief Executive Officer 22 N 6 STREET, STE 6P, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
DAVID JACQUOT DOS Process Agent 22 NORTH 6TH STREET, SUITE 6P, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2012-02-01 2014-02-19 Address 22 N 6 STREET, STE 6P, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-02-01 2012-03-19 Address 22 N 6 STREET, STSE 6P, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2008-01-09 2012-02-01 Address 345 CLINTON AVENUE, #15 B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-01-09 2012-02-01 Address 345 CLINTON AVENUE, #15 B, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2006-01-20 2012-02-01 Address 345 CLINTON AVENUE, #15B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002034 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120319000504 2012-03-19 CERTIFICATE OF CHANGE 2012-03-19
120201003135 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100121002283 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080109002436 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-30
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:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-04-30
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7581.37
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7537.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State