Search icon

SHAOLIN STUDIOS, LLC

Company Details

Name: SHAOLIN STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3459057
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 580 ROUTE 112 STE. 11, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
ANTHONY BARANTA DOS Process Agent 580 ROUTE 112 STE. 11, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2007-01-08 2009-01-29 Address 580 ROUTE 112 STE. 11, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210003364 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090129002211 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070924001333 2007-09-24 CERTIFICATE OF PUBLICATION 2007-09-24
070108000778 2007-01-08 ARTICLES OF ORGANIZATION 2007-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795107403 2020-05-15 0235 PPP 62 GILLETTE AVE, BAYPORT, NY, 11705-1843
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1843
Project Congressional District NY-02
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45.84
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State