Search icon

FURRY PUPPET STUDIO INC.

Company Details

Name: FURRY PUPPET STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033693
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 636 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURRY PUPPET STUDIO 401(K) PLAN 2023 274358699 2024-05-02 FURRY PUPPET STUDIO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 636 BROADWAY, STE 601, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
FURRY PUPPET STUDIO 401(K) PLAN 2022 274358699 2023-05-26 FURRY PUPPET STUDIO INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 636 BROADWAY, STE 601, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
FURRY PUPPET STUDIO 401(K) PLAN 2021 274358699 2022-05-19 FURRY PUPPET STUDIO INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 636 BROADWAY, STE 601, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
FURRY PUPPET STUDIO 401(K) PLAN 2020 274358699 2021-05-05 FURRY PUPPET STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 220 36TH STREET, MAILBOX 45, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL HO
FURRY PUPPET STUDIO 401(K) PLAN 2019 274358699 2020-05-22 FURRY PUPPET STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 220 36TH STREET, MAILBOX 45, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing CAROL HO
FURRY PUPPET STUDIO 401(K) PLAN 2018 274358699 2019-07-17 FURRY PUPPET STUDIO INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 220 36TH STREET, MAILBOX 45, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
FURRY PUPPET STUDIO 401(K) PLAN 2017 274358699 2018-07-27 FURRY PUPPET STUDIO INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-16
Business code 423920
Sponsor’s telephone number 9173387498
Plan sponsor’s address 220 36TH STREET, MAILBOX 45, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
FURRY PUPPET STUDIO INC. DOS Process Agent 636 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ZACK BUCHMAN Chief Executive Officer 150 CHARLES ST, APT 6CS, NEW YORK, CA, United States, 10014

History

Start date End date Type Value
2012-12-17 2016-12-23 Address 545 1ST STREET SUITE #1, BROOKLYN, NY, 11215, 2305, USA (Type of address: Chief Executive Officer)
2012-12-17 2016-12-23 Address 545 1ST STREET SUITE #1, BROOKLYN, NY, 11215, 2305, USA (Type of address: Principal Executive Office)
2012-12-17 2016-12-23 Address 545 1ST STREET SUITE #1, BROOKLYN, NY, 11215, 2305, USA (Type of address: Service of Process)
2010-12-22 2012-12-17 Address 545 1ST ST #1, BROOKLYN, NY, 11215, 2305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202001741 2023-02-02 BIENNIAL STATEMENT 2022-12-01
161223006125 2016-12-23 BIENNIAL STATEMENT 2016-12-01
121217006605 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101222000228 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771837200 2020-04-16 0202 PPP 220 36th Street Suite b521, BROOKLYN, NY, 11232
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51290
Loan Approval Amount (current) 51290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
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 51766.11
Forgiveness Paid Date 2021-03-25
1902728303 2021-01-20 0202 PPS 220 36th St Ste B521, Brooklyn, NY, 11232-2408
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58673
Loan Approval Amount (current) 58673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2408
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58984.85
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902345 Copyright 2019-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-15
Termination Date 2020-04-20
Date Issue Joined 2019-07-15
Pretrial Conference Date 2019-07-10
Section 0101
Status Terminated

Parties

Name FALL OUT BOY,
Role Defendant
Name FURRY PUPPET STUDIO INC.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State