Search icon

IMAGINART STUDIOS, LLC

Company Details

Name: IMAGINART STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107689
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: ATTN HOLLY DILLON, 3 COMMERCE CT SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
IMAGINART STUDIOS, LLC DOS Process Agent ATTN HOLLY DILLON, 3 COMMERCE CT SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2011-06-16 2013-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628006237 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110616000497 2011-06-16 ARTICLES OF ORGANIZATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319417206 2020-04-27 0202 PPP 3 Commerce CT Ste 1, Wappingers Falls, NY, 12590
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37300.34
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State