Search icon

CHRISTY RILLING STUDIO LLC

Company Details

Name: CHRISTY RILLING STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843792
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 WEST 38TH STREET, SUITE 408, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CHRISTY RILLING Agent 219 EAST 10TH STREET 4B, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
CHRISTY RILLING DOS Process Agent 325 WEST 38TH STREET, SUITE 408, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-02-03 2013-08-06 Address 219 EAST 10TH STREET 4B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-08-11 2011-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-08-11 2011-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006716 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110909002836 2011-09-09 BIENNIAL STATEMENT 2011-08-01
110203000113 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
100924000910 2010-09-24 CERTIFICATE OF PUBLICATION 2010-09-24
090811000716 2009-08-11 ARTICLES OF ORGANIZATION 2009-08-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4740085008 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 CHRISTY RILLING STUDIO LLC
Recipient Name Raw CHRISTY RILLING STUDIO LLC
Recipient Address 219 E 10TH ST APT 4B, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 291.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701578306 2021-01-31 0202 PPS 336 W 37th St Rm 260, New York, NY, 10018-2507
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76930
Loan Approval Amount (current) 76930
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 New York, NEW YORK, NY, 10018-2507
Project Congressional District NY-12
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77443.08
Forgiveness Paid Date 2021-10-06
2071937205 2020-04-15 0202 PPP 336 W 37TH ST RM 260, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82735
Loan Approval Amount (current) 82735
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83532.29
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State