Search icon

ERNST HAAS STUDIO, INC.

Company Details

Name: ERNST HAAS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1975 (49 years ago)
Entity Number: 385592
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA HAAS Chief Executive Officer 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
VICTORIA HAAS DOS Process Agent 1567 LEXINGTON AVENUE, APT 19, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2006-04-10 2020-07-21 Address 113 E UNION ST, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer)
2006-04-10 2020-07-21 Address 113 E UNION, PASADENA, CA, 91103, USA (Type of address: Service of Process)
1995-07-26 2006-04-10 Address 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-07-26 2006-04-10 Address 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-07-26 2006-04-10 Address 853 7TH AVENUE, #10B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-12-01 1995-07-26 Address EINHORN, 469 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060171 2020-07-21 BIENNIAL STATEMENT 2019-12-01
20070216069 2007-02-16 ASSUMED NAME LLC INITIAL FILING 2007-02-16
060410002372 2006-04-10 BIENNIAL STATEMENT 2005-12-01
031203002496 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011210002526 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000118002510 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980107002002 1998-01-07 BIENNIAL STATEMENT 1997-12-01
950726002345 1995-07-26 BIENNIAL STATEMENT 1993-12-01
A276755-3 1975-12-01 CERTIFICATE OF INCORPORATION 1975-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526498606 2021-03-13 0202 PPP 1567 Lexington Ave Apt 19, New York, NY, 10029-6200
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31645
Loan Approval Amount (current) 31645
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6200
Project Congressional District NY-13
Number of Employees 2
NAICS code 711510
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 31843.99
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State