Search icon

STUDIO D INTERIORS LLC

Company Details

Name: STUDIO D INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049452
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3333 HENRY HUDSON PARKWAY, APT 14H, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
STUDIO D INTERIORS LLC DOS Process Agent 3333 HENRY HUDSON PARKWAY, APT 14H, BRONX, NY, United States, 10463

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-02-05 2025-02-01 Address 3333 HENRY HUDSON PARKWAY, APT 14H, BRONX, NY, 10463, USA (Type of address: Service of Process)
2011-12-09 2019-02-05 Address 3333 HENRY HUDSON PARKWAY, APT 22R, BRONX, NY, 10463, USA (Type of address: Service of Process)
2011-02-01 2011-12-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-02-01 2011-12-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041254 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230206000176 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210203061119 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060308 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150213006295 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130211006257 2013-02-11 BIENNIAL STATEMENT 2013-02-01
111209000436 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
110809001092 2011-08-09 CERTIFICATE OF PUBLICATION 2011-08-09
110201000228 2011-02-01 ARTICLES OF ORGANIZATION 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117658506 2021-02-23 0202 PPS 3333 Henry Hudson Pkwy Apt 14H, Bronx, NY, 10463-3259
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1830
Loan Approval Amount (current) 1830
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3259
Project Congressional District NY-15
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1846.14
Forgiveness Paid Date 2022-01-18
1297877710 2020-05-01 0202 PPP 3333 HENRY HUDSON PKWY APT 14H, BRONX, NY, 10463
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21032.18
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State