Search icon

STUDIO L2, LLC

Company Details

Name: STUDIO L2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617088
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 355 E 72 ST, #21E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
STUDIO L2, LLC DOS Process Agent 355 E 72 ST, #21E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-02-29 2020-01-17 Address 6 WEST 20TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-05 2012-02-29 Address FLR 4, 6 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-14 2009-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128003042 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200117060014 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180105006024 2018-01-05 BIENNIAL STATEMENT 2018-01-01
140122006089 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120229002415 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100311002590 2010-03-11 BIENNIAL STATEMENT 2010-01-01
090505000023 2009-05-05 CERTIFICATE OF CHANGE 2009-05-05
080407000168 2008-04-07 CERTIFICATE OF PUBLICATION 2008-04-07
080114000491 2008-01-14 ARTICLES OF ORGANIZATION 2008-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4199645000 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 STUDIO L2 LLC
Recipient Name Raw STUDIO L2 LLC
Recipient DUNS 829516488
Recipient Address 6 W 20TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 207.00
Face Value of Direct Loan 45000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State