Search icon

CONTACT STUDIOS INC.

Company Details

Name: CONTACT STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2007 (18 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 3519445
ZIP code: 32605
County: Kings
Place of Formation: New York
Address: 2524 NW 24th Ter, Gainesville, FL, United States, 32605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLASE THEODORE DOS Process Agent 2524 NW 24th Ter, Gainesville, FL, United States, 32605

Chief Executive Officer

Name Role Address
BLASE THEODORE Chief Executive Officer 2524 NW 24TH TER, GAINESVILLE, FL, United States, 32605

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 115 SEIGEL ST. APT 2R, 212, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 2524 NW 24TH TER, GAINESVILLE, FL, 32605, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-02-24 Address 2524 NW 24TH TER, GAINESVILLE, FL, 32605, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 2524 NW 24TH TER, GAINESVILLE, FL, 32605, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-24 Address 115 SEIGEL ST. APT 2R, 212, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-24 Address 2524 NW 24th Ter, Gainesville, FL, 32605, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address 115 SEIGEL ST. APT 2R, 212, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240224000073 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
231016002580 2023-10-16 BIENNIAL STATEMENT 2023-05-01
170508006245 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130515006021 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110901002563 2011-09-01 BIENNIAL STATEMENT 2011-05-01
070518000200 2007-05-18 CERTIFICATE OF INCORPORATION 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3642978604 2021-03-17 0202 PPS 115 Seigel St Apt 2R, Brooklyn, NY, 11206-3358
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3358
Project Congressional District NY-07
Number of Employees 1
NAICS code 512191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5026.41
Forgiveness Paid Date 2021-09-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State