Search icon

CHARLES LAHTI STUDIO, INC.

Company Details

Name: CHARLES LAHTI STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896826
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003
Principal Address: 260 ELZABETH STREET, #5, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LAHTI Chief Executive Officer 260 ELIZABETH STREET, #5, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ALTSCHUL & ALTSCHUL DOS Process Agent 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 260 ELIZABETH STREET, #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-03 2024-11-18 Address 260 ELIZABETH STREET, #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-03 2024-11-18 Address 18 EAST 12TH STREET, #1A, NEW YORK, NY, 10003, 4456, USA (Type of address: Service of Process)
2010-01-07 2017-03-03 Address 140 WATERBURY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-01-07 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118000463 2024-11-18 BIENNIAL STATEMENT 2024-11-18
170303002003 2017-03-03 BIENNIAL STATEMENT 2016-01-01
100107000634 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966297709 2020-05-01 0202 PPP 260 ELIZABETH ST APT 5, NEW YORK, NY, 10012-5516
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-5516
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10503.04
Forgiveness Paid Date 2021-03-03
5118098505 2021-02-27 0202 PPS 260 Elizabeth St Apt 5, New York, NY, 10012-5516
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10452
Loan Approval Amount (current) 10452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5516
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10502.97
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State