Search icon

SCENIC ART STUDIOS, INC.

Headquarter

Company Details

Name: SCENIC ART STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417308
ZIP code: 06468
County: Orange
Place of Formation: New York
Address: 234 CUTLERS FARM ROAD, MONROE, CT, United States, 06468
Principal Address: 302 NORTH WATER STREET, FL 6, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCENIC ART STUDIOS, INC., CONNECTICUT 2941727 CONNECTICUT

DOS Process Agent

Name Role Address
SCENIC ART STUDIOS, INC. DOS Process Agent 234 CUTLERS FARM ROAD, MONROE, CT, United States, 06468

Chief Executive Officer

Name Role Address
DAVID JACKSON Chief Executive Officer 302 NORTH WATER STREET, FL 6, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-01-29 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 302 NORTH WATER STREET, FL 6, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-01-29 Address 234 CUTLERS FARM ROAD, MONROE, CT, 06468, USA (Type of address: Service of Process)
2023-07-31 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Address 302 NORTH WATER STREET, FL 6, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-01-29 Address 302 NORTH WATER STREET, FL 6, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2023-07-31 Address 234 CUTLERS FARM ROAD, MONROE, CT, 06468, USA (Type of address: Service of Process)
2017-06-05 2021-06-02 Address 234 CUTLERS FARM ROAD, MONROE, CT, 06468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001679 2024-01-29 AMENDMENT TO BIENNIAL STATEMENT 2024-01-29
230731001781 2023-07-31 BIENNIAL STATEMENT 2023-06-01
210602060459 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060939 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007285 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006998 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613000319 2013-06-13 CERTIFICATE OF INCORPORATION 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070317700 2020-05-01 0202 PPP 302 N WATER ST FL 6, NEWBURGH, NY, 12550
Loan Status Date 2023-05-18
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724757.5
Loan Approval Amount (current) 724757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 10
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State