Search icon

STUDIO MAS, LLC

Company Details

Name: STUDIO MAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3503144
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 2754, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
MICHAEL ALEXANDER SOYARS DOS Process Agent PO BOX 2754, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2007-04-13 2009-04-08 Address 61 MAIN STREET 2ND FLOOR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060284 2021-04-02 BIENNIAL STATEMENT 2021-04-01
130415006471 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110428002453 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090408002160 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070413000636 2007-04-13 ARTICLES OF ORGANIZATION 2007-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874428110 2020-07-24 0202 PPP 4150 48th ST, SUNNYSIDE, NY, 11104
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7727
Loan Approval Amount (current) 7727
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 Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7797.68
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State