Search icon

RYAN MCGINLEY STUDIOS, LLC

Company Details

Name: RYAN MCGINLEY STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649783
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 83 CANAL ST, Rm #205, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
RYAN MCGINLEY STUDIOS, LLC DOS Process Agent 83 CANAL ST, Rm #205, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-04-20 2024-03-01 Address 83 CANAL ST, #205, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-06-03 2012-04-20 Address 83 CANAL ST. #205, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-03-26 2009-06-03 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-26 2009-06-03 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301027489 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220511002970 2022-05-11 BIENNIAL STATEMENT 2022-03-01
200306060495 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305007508 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006567 2016-03-03 BIENNIAL STATEMENT 2016-03-01
151123006124 2015-11-23 BIENNIAL STATEMENT 2014-03-01
120420002627 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100514002904 2010-05-14 BIENNIAL STATEMENT 2010-03-01
090603000909 2009-06-03 CERTIFICATE OF CHANGE 2009-06-03
080820000815 2008-08-20 CERTIFICATE OF PUBLICATION 2008-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247568502 2021-02-18 0202 PPS 83 Canal St Rm 205, New York, NY, 10002-6002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46340
Loan Approval Amount (current) 46340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6002
Project Congressional District NY-10
Number of Employees 3
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46586.3
Forgiveness Paid Date 2021-09-01
2121447406 2020-05-05 0202 PPP 83 CANAL ST RM 205, NEW YORK, NY, 10002-6002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25506
Loan Approval Amount (current) 46339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6002
Project Congressional District NY-10
Number of Employees 3
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46713.52
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State