Search icon

STUDIO NEWWORK LLC

Company Details

Name: STUDIO NEWWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660482
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 503 GRAND STREET, APT. #1, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
STUDIO NEWWORK LLC DOS Process Agent 503 GRAND STREET, APT. #1, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-05-09 2024-04-01 Address 503 GRAND STREET, APT. #1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-04-07 2011-05-09 Address 78 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-10-22 2011-04-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-04-18 2011-04-07 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-18 2010-10-22 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036933 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220214002673 2022-02-14 BIENNIAL STATEMENT 2022-02-14
110509000880 2011-05-09 CERTIFICATE OF CHANGE 2011-05-09
110407000784 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
101022000690 2010-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2010-10-22
090423000326 2009-04-23 CERTIFICATE OF PUBLICATION 2009-04-23
080418000610 2008-04-18 ARTICLES OF ORGANIZATION 2008-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524618407 2021-02-13 0202 PPS 503 Grand St Apt 1, New York, NY, 10002-4103
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4103
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16163
Forgiveness Paid Date 2021-08-11
6171297710 2020-05-01 0202 PPP 503 GRAND STREET APT 1, NEW YORK, NY, 10002
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) 2250
Loan Approval Amount (current) 2250
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2269.29
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State