Search icon

EXIT 73 STUDIOS, LLC

Company Details

Name: EXIT 73 STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243916
ZIP code: 11970
County: Suffolk
Place of Formation: New York
Address: 114 POINT ST, P.O. BOX 366, SOUTH JAMESPORT, NY, United States, 11970

DOS Process Agent

Name Role Address
EXIT 73 STUDIOS, LLC DOS Process Agent 114 POINT ST, P.O. BOX 366, SOUTH JAMESPORT, NY, United States, 11970

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2014-05-19 2024-04-17 Address 114 POINT ST, P.O. BOX 366, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Service of Process)
2012-05-10 2024-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-05-10 2014-05-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001779 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200521060033 2020-05-21 BIENNIAL STATEMENT 2020-05-01
160517006016 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140519006553 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120920000254 2012-09-20 CERTIFICATE OF PUBLICATION 2012-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45338.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State