Search icon

TK STUDIO, INC.

Company Details

Name: TK STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2011 (14 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4129731
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 384 NEPTUNE AVE., # 302, BROOKLYN, NY, United States, 11235
Principal Address: 384 NEPTUNE AVE, 302, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 NEPTUNE AVE., # 302, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
TATIANA SHEVKUNOVA Chief Executive Officer 384 NEPTUNE AVE, 302, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2013-09-03 2024-05-10 Address 384 NEPTUNE AVE, 302, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-08-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-11 2024-05-10 Address 384 NEPTUNE AVE., # 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002896 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
130903002207 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110811000924 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
5799655001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TK STUDIO, INC.
Recipient Name Raw TK STUDIO, INC.
Recipient DUNS 059809649
Recipient Address 1558 E 19TH ST APT 2G, BROOKLYN, KINGS, NEW YORK, 11230-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 738.00
Face Value of Direct Loan 45000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5576478302 2021-01-25 0202 PPS 3423 Guider Ave, Brooklyn, NY, 11235-5271
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5271
Project Congressional District NY-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2933.05
Forgiveness Paid Date 2021-09-09
5162307410 2020-05-11 0202 PPP 3423 Guider Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2948.78
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State