Search icon

ML STUDIO, INC.

Company Details

Name: ML STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4105004
ZIP code: 11372
County: Queens
Place of Formation: New York
Activity Description: ML Studio, Inc provides architectural lighting design services for hospitality, residential, corporate, institutional and retail companies.
Address: 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 212-300-5610

Website http://www.mlstudio.info

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MAURICIO LOPEZ Agent 35-31 85TH STREET, 4K, JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
MAURICIO LOPEZ DOS Process Agent 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MAURICIO LOPEZ Chief Executive Officer 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-06-21 Address 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-06-02 2023-06-21 Address 35-31 85TH ST, 4K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-05-01 2023-06-21 Address 35-31 85TH STREET, 4K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2017-05-01 2017-06-02 Address 35-31 85TH STREET, 4K, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2014-01-27 2017-06-02 Address 929 LORIMER ST, #3R, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2014-01-27 2017-05-01 Address 929 LORIMER ST, #3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-01-27 2017-06-02 Address 929 LORIMER ST, #3R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-06-09 2017-05-01 Address 100 CENTRAL PARK SOUTH, #12G, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2011-06-09 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230621003851 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210603060404 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604060206 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006172 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170501000815 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
150602006448 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140127006173 2014-01-27 BIENNIAL STATEMENT 2013-06-01
110609000933 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167297702 2020-05-01 0202 PPP 3531 85TH ST APT 4K, JACKSON HTS, NY, 11372-5520
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27851
Loan Approval Amount (current) 27851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSON HTS, QUEENS, NY, 11372-5520
Project Congressional District NY-14
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25810.74
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State