Search icon

EAST RIVER STUDIOS, INC.

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
060120001087 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458437310 2020-04-29 0202 PPP 22 N 6st., Brooklyn, NY, 11249
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7581.37
Forgiveness Paid Date 2021-06-08
1179738600 2021-03-12 0202 PPS 22 N 6th St Apt 6P, Brooklyn, NY, 11249-3080
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3080
Project Congressional District NY-07
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7537.81
Forgiveness Paid Date 2021-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State