Search icon

STUDIO 360 INC.

Company Details

Name: STUDIO 360 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580757
ZIP code: 10463
County: Bronx
Place of Formation: New York
Activity Description: Studio 360, Inc. is an architecture and interior design firm which offers commercial, residential renovations, building design, space planning, furniture design, lighting design and construction administration.
Address: 2500 johnson ave 5g, STE. 5G, riverdale, NY, United States, 10463
Principal Address: 2500 JOHNSON AVENUE, #5G, BRONX, NY, United States, 10463

Contact Details

Website http://www.Studio360.com

Phone +1 877-891-7365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA DJAZAYERI DOS Process Agent 2500 johnson ave 5g, STE. 5G, riverdale, NY, United States, 10463

Chief Executive Officer

Name Role Address
SARA DJAZAYERI Chief Executive Officer 2500 JOHNSON AVENUE, #5G, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 2500 JOHNSON AVENUE, #5G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2020-12-21 2023-10-01 Address 2500 JOHNSON AVE 5G, STE. 5G, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2009-11-04 2023-10-01 Address 2500 JOHNSON AVENUE, #5G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-10-16 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2020-12-21 Address 2500 JOHNSON AVENUE, STE. 5G, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000486 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211202001397 2021-12-02 BIENNIAL STATEMENT 2021-12-02
201221060670 2020-12-21 BIENNIAL STATEMENT 2019-10-01
131022002442 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111103002472 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091104002742 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071016000525 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824117702 2020-05-01 0202 PPP 2500 JOHNSON AVE APT 5G, BRONX, NY, 10463
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.75
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Apr 2025

Sources: New York Secretary of State