Search icon

ROBERT LONGO STUDIO LLC

Company Details

Name: ROBERT LONGO STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275965
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 145 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JOHN SILBERMAN ASSOCIATES DOS Process Agent 145 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-07-26 2024-12-31 Address 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002081 2024-12-31 BIENNIAL STATEMENT 2024-12-31
120726000818 2012-07-26 ARTICLES OF ORGANIZATION 2012-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570357302 2020-05-02 0202 PPP 224 CENTRE ST, NEW YORK, NY, 10013-3619
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392200
Loan Approval Amount (current) 392200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3619
Project Congressional District NY-10
Number of Employees 19
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395697.12
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State