Search icon

STUDIO NINE CONTRACTING, INC.

Company Details

Name: STUDIO NINE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4155829
ZIP code: 10552
County: Westchester
Place of Formation: New York
Activity Description: Studio Nine Contracting does general contracting work.
Address: 601 N. MacQuesten Pkwy, Med-Tek Contracting, Inc., Mount Vernon, NY, United States, 10552
Principal Address: 601 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 914-233-4776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMEL GOLDRICK DOS Process Agent 601 N. MacQuesten Pkwy, Med-Tek Contracting, Inc., Mount Vernon, NY, United States, 10552

Chief Executive Officer

Name Role Address
CARMEL GOLDRICK Chief Executive Officer 601 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 601 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-02 Address 601 N. MACQUESTEN PKWY, STUDIO NINE CONTRACTING, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2017-10-23 2023-10-02 Address 601 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-10-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-20 2019-10-03 Address 9-11 N. WEST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000582 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211111001516 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191003060885 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171023002018 2017-10-23 BIENNIAL STATEMENT 2017-10-01
111020000409 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108377.00
Total Face Value Of Loan:
108377.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116020.00
Total Face Value Of Loan:
116020.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108377
Current Approval Amount:
108377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109123.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116020
Current Approval Amount:
116020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117315.56

Date of last update: 02 Jun 2025

Sources: New York Secretary of State