Search icon

STUDIO HAY + COMPANY, INC.

Headquarter

Company Details

Name: STUDIO HAY + COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4246929
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 532 W 111th Street, 75, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STUDIO HAY + COMPANY, INC., ILLINOIS CORP_74131298 ILLINOIS

DOS Process Agent

Name Role Address
MARCUS HAY C/O HALLIE BURTON DOS Process Agent 532 W 111th Street, 75, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
MARCUS HAY Chief Executive Officer 532 W 111TH STREET, 75, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 532 W 111TH STREET, 75, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 2111 NORTH KEDZIE AVE, SUITE 1F, CHICAGO, IL, 60647, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 430 WEST 24TH STREET, APT 15-B, 24TH ST, NEW YORK, NY, 10011, 1341, USA (Type of address: Chief Executive Officer)
2014-06-10 2024-05-31 Address 430 WEST 24TH STREET, APT 15-B, 24TH ST, NEW YORK, NY, 10011, 1341, USA (Type of address: Chief Executive Officer)
2012-05-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2024-05-31 Address 430 WEST 24TH ST, #15B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001476 2024-05-31 BIENNIAL STATEMENT 2024-05-31
221228001416 2022-12-28 BIENNIAL STATEMENT 2022-05-01
180508006291 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140610006430 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120517000420 2012-05-17 CERTIFICATE OF INCORPORATION 2012-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017139100 2021-06-15 0202 PPS 698 W End Ave Apt 12E, New York, NY, 10025-6837
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6837
Project Congressional District NY-12
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12541.78
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State