Search icon

MOVEMENT THEATER STUDIO NYC, INC.

Company Details

Name: MOVEMENT THEATER STUDIO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3919470
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1111 OCEAN AVE APT. 610, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CRAWFORD Chief Executive Officer 1111 OCEAN AVE APT. 610, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MOVEMENT THEATER STUDIO NYC, INC. DOS Process Agent 1111 OCEAN AVE APT. 610, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2016-03-10 2018-03-09 Address 1111 OCEAN AVE, 610, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-03-10 2018-03-09 Address 1111 OCEAN AVE, 610, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2016-03-10 2018-03-09 Address 1111 OCEAN AVE, 610, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-04-16 2016-03-10 Address 400 RUGBY ROAD, APT 4G, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2012-04-16 2016-03-10 Address 400 RUGBY ROAD, APT 4G, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2010-03-03 2016-03-10 Address 400 RUGBY ROAD APT 4G, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309006113 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160310006348 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140311006990 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002088 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100303000827 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2246937709 2020-05-01 0202 PPP 3708 FARRAGUT RD, BROOKLYN, NY, 11210
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State