Search icon

PINTO STUDIO INC.

Company Details

Name: PINTO STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406086
ZIP code: 10306
County: Richmond
Place of Formation: New York
Activity Description: EXPEDITING SERVICES: PREPARATION OF FORMS AND APPLICATIONS, CONSTRUCTION PERMITS AND REGISTRATION, VIOLATION REMOVAL WITH DOB, DOT, HPD, DEP, FDNY, DOF. BUILDING CODE AND ZONING CONSULTANT: PROVIDING ZONING ANALYSIS AND PROPERTY SEARCH. CONTROLLED INSPECTIONS: PROVIDING PROGRESS AND SPECIAL INSPECTIONS DURING CONSTRUCTION DRAFTING SERVICES: PROVIDING ARCHITECTURAL TECHNICAL SUPPORT WITH 2D AND 3D DRAFTING SERVICES.
Address: 608 hunter avenue, STATEN ISLAND, NY, United States, 10306
Principal Address: 36-22 11TH STREET, SUITE #1, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 646-220-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA CLAUDIA PINTO Chief Executive Officer 36-22 11TH STREET, SUITE #1, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 608 hunter avenue, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2015-08-27 2023-10-17 Address 36-22 11TH STREET, SUITE #1, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2015-08-27 2023-10-17 Address 36-22 11TH STREET, SUITE #1, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2013-05-21 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-21 2015-08-27 Address 36-18 11TH STREET 2ND FL., ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002653 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
150827006110 2015-08-27 BIENNIAL STATEMENT 2015-05-01
130521000082 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172818300 2021-01-28 0202 PPS 3622 11th St Ste 1, Astoria, NY, 11106-5016
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11655
Loan Approval Amount (current) 11655.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5016
Project Congressional District NY-07
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11738.42
Forgiveness Paid Date 2021-10-22
6035667404 2020-05-13 0202 PPP 3622 11th St Ste 1, Astoria, NY, 11106-5016
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7439.77
Loan Approval Amount (current) 7439.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5016
Project Congressional District NY-07
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7480.74
Forgiveness Paid Date 2020-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State