Search icon

STUDIO ONE MARKETING, INC.

Company Details

Name: STUDIO ONE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613650
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 21 LAURA COURT, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 LAURA COURT, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
JAMES R MINET Chief Executive Officer 21 LAURA CT, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
140303002070 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120228002787 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100414002026 2010-04-14 BIENNIAL STATEMENT 2010-01-01
080107000599 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175867708 2020-05-01 0235 PPP 21 LAURA CT, NESCONSET, NY, 11767
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8184.72
Forgiveness Paid Date 2021-01-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State