Search icon

STUDIO PPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO PPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (15 years ago)
Entity Number: 4029953
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 20 Jay Street, Suite 902, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ARVIND PALEP Chief Executive Officer 20 JAY STREET, SUITE 902, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 20 JAY STREET, SUITE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 231 FRONT STREET,, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 231 FRONT STREET,, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-05 Address 20 JAY STREET, SUITE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205002474 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240805003910 2024-08-05 BIENNIAL STATEMENT 2024-08-05
240807000911 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
201028002000 2020-10-28 BIENNIAL STATEMENT 2018-12-01
200609000140 2020-06-09 CERTIFICATE OF AMENDMENT 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
197900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$73,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,023.4
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $73,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State