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)
2006-11-28 2008-12-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
141103008409 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130214000117 2013-02-14 CERTIFICATE OF AMENDMENT 2013-02-14
130104006118 2013-01-04 BIENNIAL STATEMENT 2012-11-01
120604000809 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
081229002932 2008-12-29 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569517401 2020-05-06 0202 PPP 66 West 94th St. Apt. 5A, New York, NY, 10025
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21645
Loan Approval Amount (current) 21645
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 512250
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 21777.28
Forgiveness Paid Date 2020-12-15
3133648307 2021-01-21 0202 PPS 66 W 94th St, New York, NY, 10025-7137
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10025-7137
Project Congressional District NY-12
Number of Employees 3
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21786.8
Forgiveness Paid Date 2021-08-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State