Search icon

MARGEAUX WALTER STUDIO, LLC

Company Details

Name: MARGEAUX WALTER STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2012 (13 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 4186688
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 197 MONITOR STREET, (#2), BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
MARGEAUX WALTER STUDIO, LLC DOS Process Agent 197 MONITOR STREET, (#2), BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2012-01-10 2023-04-14 Address 197 MONITOR STREET, (#2), BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004832 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
220101000633 2022-01-01 BIENNIAL STATEMENT 2022-01-01
180112006144 2018-01-12 BIENNIAL STATEMENT 2018-01-01
140109006463 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120110000661 2012-01-10 ARTICLES OF ORGANIZATION 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942837401 2020-05-11 0202 PPP 197 MONITOR ST #2, BROOKLYN, NY, 11222-7133
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-7133
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9860.87
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State