Search icon

BROOKLYN STUDIOS NYC INC.

Company Details

Name: BROOKLYN STUDIOS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (12 years ago)
Entity Number: 4312633
ZIP code: 06066
County: Kings
Place of Formation: New York
Address: 57 PINE POINT DRIVE, BRIDGEPORT, CT, United States, 06066
Principal Address: 8-16 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRANT Chief Executive Officer 8-16 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O MINNIE L GRANT DOS Process Agent 57 PINE POINT DRIVE, BRIDGEPORT, CT, United States, 06066

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 8-16 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-09-18 2023-11-09 Address 8-16 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-10-30 2018-09-18 Address 211 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-10-30 2018-09-18 Address 211 MESEROLE AVE FL 2, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2014-10-30 2023-11-09 Address 57 PINE POINT DRIVE, BRIDGEPORT, CT, 06066, USA (Type of address: Service of Process)
2012-10-24 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-24 2014-10-30 Address 59 PINE POINT, BRIDGEPORT, CT, 06066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001121 2023-11-09 BIENNIAL STATEMENT 2022-10-01
190813002024 2019-08-13 BIENNIAL STATEMENT 2018-10-01
180918006181 2018-09-18 BIENNIAL STATEMENT 2016-10-01
141030006097 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121024000647 2012-10-24 CERTIFICATE OF INCORPORATION 2012-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2286037203 2020-04-15 0202 PPP 8-16 43Rd Avenue, Long Island City, NY, 11101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8204.75
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State