Search icon

ASR STUDIOS INC.

Company Details

Name: ASR STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3320979
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY, SUITE 735, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASR STUDIOS, INC. 401(K) PLAN 2023 300354399 2024-04-24 ASR STUDIOS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 9172156644
Plan sponsor’s address 1133 BROADWAY, SUITE 735, NEW YORK, NY, 10010
ASR STUDIOS, INC. 401(K) PLAN 2023 300354399 2024-04-24 ASR STUDIOS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 9172156644
Plan sponsor’s address 1133 BROADWAY, SUITE 735, NEW YORK, NY, 10010
ASR STUDIOS, INC. 401(K) PLAN AND TRUST 2022 300354399 2023-04-28 ASR STUDIOS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address SUITE 735, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ANDREA ROBINSON
ASR STUDIOS, INC. 401(K) PLAN AND TRUST 2021 300354399 2022-05-05 ASR STUDIOS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address SUITE 735, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing ANDREA ROBINSON
ASR STUDIOS, INC. 401(K) PLAN AND TRUST 2020 300354399 2021-05-16 ASR STUDIOS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address SUITE 735, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-05-16
Name of individual signing ANDREA ROBINSON

Agent

Name Role Address
ANDREA ROBINSON Agent 1133 BROADWAY, SUITE 735, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
ANDREA S ROBINSON Chief Executive Officer 1133 BROADWAY, SUITE 735, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ASR STUDIOS INC. DOS Process Agent 1133 BROADWAY, SUITE 735, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-03-31 2020-02-25 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2008-03-03 2020-02-25 Address 249 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-03-03 2020-02-25 Address 249 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-03-03 2014-03-31 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2006-02-15 2021-03-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-02-15 2008-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323000357 2021-03-23 CERTIFICATE OF CHANGE 2021-03-23
200225060342 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180316006228 2018-03-16 BIENNIAL STATEMENT 2018-02-01
140331002157 2014-03-31 BIENNIAL STATEMENT 2014-02-01
100303003082 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080303003485 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060215000392 2006-02-15 CERTIFICATE OF INCORPORATION 2006-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258467100 2020-04-14 0202 PPP 1133 Broadway Suite 735, NEW YORK, NY, 10010
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21091.82
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State