Search icon

BLUE PIXEL STUDIOS, LLC

Company Details

Name: BLUE PIXEL STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497803
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: PO BOX 1122, VESTAL, NY, United States, 13851

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 1122, VESTAL, NY, United States, 13851

History

Start date End date Type Value
2007-04-02 2011-05-03 Address ATT: RONALD L. GREENE, ESQ., 80 EXCHANGE ST.700 SEC MUTUALB, BINGHAMTON, NY, 13901, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503002243 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090417002800 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070613000495 2007-06-13 CERTIFICATE OF PUBLICATION 2007-06-13
070402000086 2007-04-02 ARTICLES OF ORGANIZATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086608605 2021-03-23 0248 PPP 45 Lewis St, Binghamton, NY, 13901-3000
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3000
Project Congressional District NY-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.46
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State