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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_74131298
State:
ILLINOIS

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-15
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12541.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State