Search icon

STUDIO FLASH 2010, INC.

Company Details

Name: STUDIO FLASH 2010, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2009 (15 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3880805
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 566 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2009-11-19 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2077986 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091119000663 2009-11-19 CERTIFICATE OF INCORPORATION 2009-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391878205 2020-08-06 0235 PPP 559 Middle Neck Rd, Great Neck, NY, 11023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State