Search icon

EMPIRE STATE STUDIO, LLC

Company Details

Name: EMPIRE STATE STUDIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319274
ZIP code: 11572
County: Nassau
Place of Formation: Delaware
Address: 222 MERRICK RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THOMAS HELM DOS Process Agent 222 MERRICK RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2006-02-10 2008-04-15 Address 22 ST. MARKS PLACE, #8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002869 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100308002466 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080415002454 2008-04-15 BIENNIAL STATEMENT 2008-02-01
060210000749 2006-02-10 APPLICATION OF AUTHORITY 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214337306 2020-05-01 0235 PPP 134 Broadway, Amityville, NY, 11701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67375
Loan Approval Amount (current) 67375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68097.41
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State