Search icon

ROLLIN-STUDIOS, INC.

Company Details

Name: ROLLIN-STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252051
ZIP code: 34683
County: Kings
Place of Formation: New York
Address: 1522 Ohio Ave, Palm Harbor, FL, United States, 34683
Principal Address: 259 Green St, 2nd Floor, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER EDDINS DOS Process Agent 1522 Ohio Ave, Palm Harbor, FL, United States, 34683

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ANTHONY ARGENTO Chief Executive Officer 259 GREEN ST, 2ND FLOOR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 259 GREEN ST, 2ND FLOOR, BROOKLYN, NY, 11222, 1207, USA (Type of address: Chief Executive Officer)
2022-04-28 2025-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-10-05 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-05-31 2021-10-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-05-31 2021-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250403005517 2025-04-03 BIENNIAL STATEMENT 2025-04-03
220523002538 2022-05-23 BIENNIAL STATEMENT 2022-05-01
220428000336 2021-10-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-10-05
210409000289 2021-04-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-05-09
120531000087 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
10957.00
Total Face Value Of Loan:
10957.00
Date:
2020-05-08
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:
10952.00
Total Face Value Of Loan:
10952.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85646961
Mark:
BROOKLYN FOUNDATIONS FILM FESTIVAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-06-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROOKLYN FOUNDATIONS FILM FESTIVAL

Goods And Services

For:
Entertainment services, namely, planning and conducting a series of film festivals
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10957
Current Approval Amount:
10957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11114.6
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10952
Current Approval Amount:
10952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11067.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State