Search icon

VERSATILE STUDIOS, INC.

Company Details

Name: VERSATILE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547351
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DOS SANTOS Chief Executive Officer 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL DOS SANTOS DOS Process Agent 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-06-06 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2023-07-05 Address 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-21 2023-07-05 Address 866 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-11 2016-06-21 Address 200 PARK AVE SOUTH, FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-07-11 2016-06-21 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-07-11 2016-06-21 Address 200 PARK AVE SOUTH, FL 8, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-10-08 2013-07-11 Address 31 W 27TH ST, 10-A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-10-08 2013-07-11 Address 31 W 27TH ST, 10-A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-10-08 2013-07-11 Address 31 W 27TH ST, 10-A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004217 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211119001861 2021-11-19 BIENNIAL STATEMENT 2021-11-19
170801006097 2017-08-01 BIENNIAL STATEMENT 2017-07-01
160621006159 2016-06-21 BIENNIAL STATEMENT 2015-07-01
130711006675 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110831002431 2011-08-31 BIENNIAL STATEMENT 2011-07-01
091008002981 2009-10-08 BIENNIAL STATEMENT 2009-07-01
070724000975 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3852145002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VERSATILE STUDIOS INC.
Recipient Name Raw VERSATILE STUDIOS INC.
Recipient DUNS 874336980
Recipient Address 31 W 27TH ST SUITE 10A, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916647202 2020-04-28 0202 PPP 866 6th Avenue, New York, NY, 10001
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236937.5
Loan Approval Amount (current) 236937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 239787.24
Forgiveness Paid Date 2021-07-21
8955038303 2021-01-30 0202 PPS 866 Avenue of the Americas Fl 8, New York, NY, 10001-4162
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236937
Loan Approval Amount (current) 236937
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 New York, NEW YORK, NY, 10001-4162
Project Congressional District NY-12
Number of Employees 12
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Forgiveness Amount 239710.48
Forgiveness Paid Date 2022-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308280 Copyright 2013-11-20 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-20
Termination Date 2014-04-23
Date Issue Joined 2013-12-10
Section 0501
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name VERSATILE STUDIOS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State