Search icon

WHYRED STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHYRED STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2010 (15 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 3961181
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 19 HELME AVENUE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 HELME AVENUE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
ANTHONY IACONETTI Chief Executive Officer 19 HELME AVENUE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2012-06-05 2023-11-01 Address 19 HELME AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-14 2023-11-01 Address 19 HELME AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035691 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
200602060336 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006935 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006076 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609007143 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11892.00
Total Face Value Of Loan:
11892.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11892.00
Total Face Value Of Loan:
11892.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11892
Current Approval Amount:
11892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11954.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11892
Current Approval Amount:
11892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12031.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State