Search icon

STUDIO 232 INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO 232 INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (15 years ago)
Entity Number: 4021889
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, 3RD FL, SYOSSET, NY, United States, 11791
Principal Address: 177 N 9TH ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENT ADAMS Chief Executive Officer 177 N 9TH ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O GRAB, BREMER & ASSOCIATES INC. DOS Process Agent 6800 JERICHO TURNPIKE, 3RD FL, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
274034325
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21ST1386871 Appearance Enhancement Business License 2011-03-21 2025-03-21 232 UNION ST, SCHENECTADY, NY, 12305

History

Start date End date Type Value
2016-08-03 2016-11-02 Address 195 CHRYSTIE ST, SUITE 301-3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-08-03 2016-11-02 Address 195 CHRYSTIE ST, SUITE 301-3, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2012-11-13 2016-08-03 Address 232 EAST 11TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-11-13 2016-08-03 Address 232 EAST 11TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-11-19 2012-11-13 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061340 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006280 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006625 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160803006814 2016-08-03 BIENNIAL STATEMENT 2014-11-01
121113006140 2012-11-13 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$68,762
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,220.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,761

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State