Search icon

LIPPKE STUDIOS, INC.

Company Details

Name: LIPPKE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818674
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6 Saint John's Lane, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIPPKE STUDIOS INC. RETIREMENT SAVINGS PLAN 2022 270321241 2023-12-26 LIPPKE STUDIOS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 711510
Sponsor’s telephone number 6465788099
Plan sponsor’s address 111 WEST 17TH STREET, NEW YORK, NY, 10011
LIPPKE STUDIOS INC. RETIREMENT SAVINGS PLAN 2022 270321241 2023-05-24 LIPPKE STUDIOS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 711510
Sponsor’s telephone number 6465788099
Plan sponsor’s address 111 WEST 17TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
IRA LIPPKE Chief Executive Officer 6 SAINT JOHN'S LANE, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IRA LIPPKE DOS Process Agent 6 Saint John's Lane, New York, NY, United States, 10013

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 253 BEAVER DAM RD., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-06-08 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Service of Process)
2013-07-09 2023-06-08 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-09-09 2013-07-09 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-09-09 2013-07-09 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Principal Executive Office)
2011-09-09 2013-07-09 Address 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
2009-06-04 2011-09-09 Address 125 WEST 12TH STREET #1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-04 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230608003425 2023-06-08 BIENNIAL STATEMENT 2023-06-01
220920004041 2022-09-20 BIENNIAL STATEMENT 2021-06-01
130709002468 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110909003041 2011-09-09 BIENNIAL STATEMENT 2011-06-01
090604000889 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011078407 2021-02-05 0235 PPS 253 Beaver Dam Rd, Brookhaven, NY, 11719-9739
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31972
Loan Approval Amount (current) 31972
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 Brookhaven, SUFFOLK, NY, 11719-9739
Project Congressional District NY-02
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32180.01
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State