Search icon

FUTURE ARTIST STUDIO FOR MUSIC & ART, INC.

Company Details

Name: FUTURE ARTIST STUDIO FOR MUSIC & ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388095
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: LYUDMILA PAPAYANI, 1809 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, United States, 11229
Principal Address: 1809 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYUDMILA PAPAYANI Chief Executive Officer 1809 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LYUDMILA PAPAYANI, 1809 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2008-01-14 2008-08-12 Address 1809 KINGS HIGHWAY, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-03-13 2008-01-14 Address 1207 QUENTIN ROAD, 2 FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-17 2007-03-13 Address 3145 BRIGHTON 4 STREET, #418, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-07-13 2006-08-17 Address 1994 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061891 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705007576 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006756 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140710006734 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120806002019 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100719002642 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080812002012 2008-08-12 BIENNIAL STATEMENT 2008-07-01
080114000064 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
070831000835 2007-08-31 CERTIFICATE OF AMENDMENT 2007-08-31
070313000821 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676158101 2020-07-20 0202 PPP 1809 KINGS HWY FL 2, BROOKLYN, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7930.52
Forgiveness Paid Date 2021-04-06
1802748704 2021-03-27 0202 PPS 1809 Kings Hwy Fl 2, Brooklyn, NY, 11229-1351
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1351
Project Congressional District NY-09
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025.04
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State