Search icon

MXD STUDIO, INC.

Company Details

Name: MXD STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442774
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 66 W 94TH STREET, APT 5A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY COHEN Chief Executive Officer 66 W 94TH STREET, APT 5A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-10-03 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-10-03 2018-11-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-06-04 2017-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-29 2017-10-03 Address 66 W 94TH STREET, APT 5A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-11-28 2012-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930016524 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
201102062806 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006549 2018-11-05 BIENNIAL STATEMENT 2018-11-01
171003000469 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
161102006919 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
21700.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21645.00
Total Face Value Of Loan:
21645.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21645
Current Approval Amount:
21645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21777.28
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21786.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State