Search icon

AMY ELIZABETH STUDIO LLC

Company Details

Name: AMY ELIZABETH STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2009 (16 years ago)
Entity Number: 3867703
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 135 PLYMOUTH ST. #309, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
AMY ELIZABETH STUDIO LLC DOS Process Agent 135 PLYMOUTH ST. #309, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-10-15 2013-10-18 Address 135 PLYMOUTH ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003062291 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131018006438 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111107002693 2011-11-07 BIENNIAL STATEMENT 2011-10-01
100308000120 2010-03-08 CERTIFICATE OF PUBLICATION 2010-03-08
091015000566 2009-10-15 ARTICLES OF ORGANIZATION 2009-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113978201 2020-07-31 0202 PPP 135 Plymouth Street, 309, BROOKLYN, NY, 11201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12613.7
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State