Search icon

MANOLO CAMPION STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANOLO CAMPION STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2010 (15 years ago)
Date of dissolution: 15 Aug 2023
Entity Number: 3969720
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 80 4TH AVE,, APT 8B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MANOLO CAMPION Chief Executive Officer 80 4TH AVE,, APT 8B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-09-19 2024-03-28 Address 80 4TH AVE,, APT 8B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-01 2016-09-19 Address 117 SOUTH 3RD ST, APT 4B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-08-01 2016-09-19 Address 117 SOUTH 3RD ST, APT 4B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-07-06 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-07-06 2024-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328002042 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
160919006209 2016-09-19 BIENNIAL STATEMENT 2016-07-01
120801006141 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100706000350 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20270.00
Total Face Value Of Loan:
20270.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20270
Current Approval Amount:
20270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20453.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State