Search icon

SLEEP STUDIO, LLC

Headquarter

Company Details

Name: SLEEP STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343617
ZIP code: 33179
County: New York
Place of Formation: New York
Address: 382 NE 191st Street, Miami, FL, United States, 33179

Links between entities

Type Company Name Company Number State
Headquarter of SLEEP STUDIO, LLC, MINNESOTA c2d62ba1-1ae8-e311-ac2f-001ec94ffe7f MINNESOTA
Headquarter of SLEEP STUDIO, LLC, FLORIDA M21000001152 FLORIDA
Headquarter of SLEEP STUDIO, LLC, CONNECTICUT 2682979 CONNECTICUT

DOS Process Agent

Name Role Address
SLEEP STUDIO DOS Process Agent 382 NE 191st Street, Miami, FL, United States, 33179

History

Start date End date Type Value
2023-03-24 2024-04-01 Address 295 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-25 2023-03-24 Address 295 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-16 2017-09-25 Address 295 FIFTH AVE STE 1121, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-04-04 2014-05-16 Address 295 FIFTH AVE STE 1008, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041477 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230324001418 2023-03-24 BIENNIAL STATEMENT 2022-04-01
200403060114 2020-04-03 BIENNIAL STATEMENT 2020-04-01
170925000783 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
140516006109 2014-05-16 BIENNIAL STATEMENT 2014-04-01
100506003101 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080415002565 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060803000021 2006-08-03 CERTIFICATE OF PUBLICATION 2006-08-03
060404000388 2006-04-04 ARTICLES OF ORGANIZATION 2006-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 73 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638947308 2020-04-29 0202 PPP 295 5th Ave #1112, NEW YORK, NY, 10016
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165515
Loan Approval Amount (current) 165515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167551.75
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State