Search icon

IKSTUDIOS, LLC

Company Details

Name: IKSTUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426739
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IKSTUDIOS, LLC 401(K) PLAN 2023 463394892 2024-05-08 IKSTUDIOS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 2123550850
Plan sponsor’s address 4615 CENTER BLVD, 2107, LONG ISLAND CITY, NY, 11109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
IKSTUDIOS, LLC 401(K) PLAN 2022 463394892 2023-05-30 IKSTUDIOS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 2123550850
Plan sponsor’s address 4615 CENTER BLVD, 2107, LONG ISLAND CITY, NY, 11109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
190620060082 2019-06-20 BIENNIAL STATEMENT 2017-07-01
130930000068 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130703000761 2013-07-03 ARTICLES OF ORGANIZATION 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437157709 2020-05-01 0202 PPP 4615 CENTER BLVD, LONG IS CITY, NY, 11109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30025
Loan Approval Amount (current) 30025
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG IS CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30419.78
Forgiveness Paid Date 2021-08-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State