Search icon

HUSH STUDIOS INC.

Company Details

Name: HUSH STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418319
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 68 JAY ST, SUITE 413, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHWARZ & ERIC KARASYK Chief Executive Officer 68 JAY ST, SUITE 413, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HUSH STUDIOS INC. DOS Process Agent 68 JAY ST, SUITE 413, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-09-19 2012-09-20 Address 68 JAY ST STE 208, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-09-19 2012-09-20 Address 68 JAY ST, STE 208, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-09-19 2012-09-20 Address 68 JAY ST, STE 208, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-09-28 2020-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-28 2008-09-19 Address 125 WASHINGTON PLACE #6A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216000434 2020-12-16 CERTIFICATE OF AMENDMENT 2020-12-16
120920006327 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100916002189 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080919002826 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060928000450 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426637309 2020-05-02 0202 PPP 141 Flushing Ave Bldg 77 Suite 602, BROOKLYN, NY, 11205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368912.68
Loan Approval Amount (current) 368912
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 N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 541613
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 372296.36
Forgiveness Paid Date 2021-04-08
6199858405 2021-02-10 0202 PPS 141 Flushing Ave Ste 602, Brooklyn, NY, 11205-1338
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397537
Loan Approval Amount (current) 397537
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, 11205-1338
Project Congressional District NY-07
Number of Employees 18
NAICS code 541613
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 401995.6
Forgiveness Paid Date 2022-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State