Search icon

STUDIO FORMICHETTI, INC.

Company Details

Name: STUDIO FORMICHETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3902266
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: Cynthia DePaula, 13 West 36th Street, 3RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 13 West 36th Street, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA FORMICHETTI Chief Executive Officer 13 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DEPAULA & CLARK INC. DOS Process Agent ATTN: Cynthia DePaula, 13 West 36th Street, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 28 WEST 36TH STREET, RM 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 50 WHITE ST, APT 4-S, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 50 WHITE ST, APT 4-S, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-03-13 Address 28 WEST 36TH STREET, RM 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-03-13 Address ATTN: Cynthia DePaula, 28 West 36th Street, Rm 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-07-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-22 2023-07-06 Address 50 WHITE ST, APT 4-S, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-05-09 2014-05-22 Address 29 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-05-09 2014-05-22 Address 29 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-05-09 2023-07-06 Address ATTN: DAVID M. FARBMAN, ESQ., 11 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001247 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230706004177 2023-07-06 BIENNIAL STATEMENT 2022-01-01
140522002025 2014-05-22 BIENNIAL STATEMENT 2014-01-01
120509002350 2012-05-09 BIENNIAL STATEMENT 2012-01-01
100120001072 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684507003 2020-04-09 0202 PPP 28 W 36TH ST SUITE 401 c/o DePaula & Clark, NEW YORK, NY, 10018-1283
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) 56430
Loan Approval Amount (current) 56430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-1283
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57005.12
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State