Search icon

FIVE MINUTES STUDIO, INC.

Company Details

Name: FIVE MINUTES STUDIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 757 3rd Avenue, Suite 1901, New York, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 757 3RD AVENUE SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 134 N 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-05-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-21 2024-05-22 Address 134 N 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522003717 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221128001399 2022-11-28 BIENNIAL STATEMENT 2022-05-01
220621000083 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210226060319 2021-02-26 BIENNIAL STATEMENT 2020-05-01
120525000760 2012-05-25 APPLICATION OF AUTHORITY 2012-05-25

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
146672.00
Total Face Value Of Loan:
146672.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146672
Current Approval Amount:
146672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148841.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State