Search icon

SIMPLE STUDIOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLE STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2009 (16 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 3767772
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29 ST, 2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 134 WEST 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMPLE STUDIOS INC DOS Process Agent 134 W 29 ST, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALI FARAHNAKIAN Chief Executive Officer 249 EAST 48TH ST, #5D, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
264144331
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-09 2023-03-05 Address 134 W 29 ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-01-13 2023-03-05 Address 249 EAST 48TH ST, #5D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-02-11 2017-01-13 Address 230 EAST 44TH ST, #9F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-01-27 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-27 2019-01-09 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000554 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
210126060127 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190109060326 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170113006268 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150203006247 2015-02-03 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51637.00
Total Face Value Of Loan:
51637.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
51637
Current Approval Amount:
51637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7903.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State