Search icon

STUDIO INDUSTRIA, INCORPORATED

Company Details

Name: STUDIO INDUSTRIA, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157387
ZIP code: 12553
County: Kings
Place of Formation: New York
Address: 33 Airport Center Drive, Suite B17, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING CHANG Chief Executive Officer 33 AIRPORT CENTER DRIVE, SUITE B17, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
DAVID CASO DOS Process Agent 33 Airport Center Drive, Suite B17, New Windsor, NY, United States, 12553

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 33 AIRPORT CENTER DRIVE, SUITE B17, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 4301 22ND STREET, SUITE 502, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 33 AIRPORT CENTER DRIVE, SUITE 17B, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2017-10-18 2023-10-01 Address 4301 22ND STREET, SUITE 502, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-10-10 2017-10-18 Address 135 WEST 29TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231001000631 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211011000690 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191021060188 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171018006011 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151002006041 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
53342.00
Total Face Value Of Loan:
53342.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53342
Current Approval Amount:
53342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
53606.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53342
Current Approval Amount:
53342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
53828.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State