Search icon

THE MOVING STUDIO AGENCY LLC

Company Details

Name: THE MOVING STUDIO AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476756
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-21 2023-10-01 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-21 2023-10-01 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-09 2023-08-21 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-09 2023-08-21 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-02 2023-08-09 Address 122 bedford ave, 2rr, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2022-10-02 2023-08-09 Address 122 BEDFORD AVE, 2rr, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2020-09-08 2022-10-02 Address 251-37 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2015-12-03 2020-09-08 Address 90 RIVINGTON ST, 5A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-10-23 2022-10-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-10-23 2015-12-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000186 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230821004119 2023-08-21 BIENNIAL STATEMENT 2021-10-01
230809004420 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
221002000309 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
200908000670 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
191003060652 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171013006204 2017-10-13 BIENNIAL STATEMENT 2017-10-01
160216000648 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
151203000158 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03
151016006087 2015-10-16 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278588508 2021-03-05 0202 PPP 8801 Shore Rd Apt 1BS, Brooklyn, NY, 11209-5455
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2160
Loan Approval Amount (current) 2160
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 Brooklyn, KINGS, NY, 11209-5455
Project Congressional District NY-11
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2170.76
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State