Search icon

MICAELA ERLANGER STUDIOS, INC.

Company Details

Name: MICAELA ERLANGER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4479868
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 6404 Wilshire Blvd., Suite 930, Los Angeles, CA, United States, 90048

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICAELA ERLANGER Chief Executive Officer 6404 WILSHIRE BLVD., SUITE 930, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 6404 WILSHIRE BLVD., SUITE 930, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-13 2024-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-13 2023-10-13 Address 6404 WILSHIRE BLVD., SUITE 930, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-07 Address 6404 WILSHIRE BLVD., SUITE 930, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-10-03 2023-10-13 Address 6404 WILSHIRE BLVD., SUITE 930, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-10-03 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-10-03 2019-10-03 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003560 2024-01-28 CERTIFICATE OF CHANGE BY ENTITY 2024-01-28
231013002163 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211013002290 2021-10-13 BIENNIAL STATEMENT 2021-10-13
201218002002 2020-12-18 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191003060722 2019-10-03 BIENNIAL STATEMENT 2019-10-01
181003000044 2018-10-03 CERTIFICATE OF CHANGE 2018-10-03
171020006176 2017-10-20 BIENNIAL STATEMENT 2017-10-01
160817000127 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
151005007137 2015-10-05 BIENNIAL STATEMENT 2015-10-01
150129000561 2015-01-29 CERTIFICATE OF CHANGE 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170888407 2021-02-01 0202 PPS 27 W 20th St Ste 700, New York, NY, 10011-3727
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50462
Loan Approval Amount (current) 50462
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 New York, NEW YORK, NY, 10011-3727
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51107.63
Forgiveness Paid Date 2022-05-19
1531657702 2020-05-01 0202 PPP 27 W 20th Ste 700, NEW YORK, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61210
Loan Approval Amount (current) 61210
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61789.86
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State