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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
0.40
Total Face Value Of Loan:
11655.40
Date:
2020-05-13
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:
7439.77
Total Face Value Of Loan:
7439.77
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11655
Current Approval Amount:
11655.4
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11738.42
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7439.77
Current Approval Amount:
7439.77
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7480.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State