Search icon

CHRISMATIC STUDIO CORP.

Company Details

Name: CHRISMATIC STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1977 (47 years ago)
Entity Number: 459058
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 152 WEST 25TH STREET, 10TH FL, NEW YORK, NY, United States, 10001
Principal Address: 152 WEST 25TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELLE BERBERICH Chief Executive Officer 152 WEST 25TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 25TH STREET, 10TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-04-16 2006-04-07 Address 152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-13 2006-04-07 Address 152 W. 25TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-04-07 Address 152 W. 25TH ST., 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-12-13 2002-04-16 Address 152 W. 25TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-10 2001-12-13 Address 152 WEST 25TH ST, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-10 2001-12-13 Address 152 WEST 25TH ST, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-10 2001-12-13 Address 152 WEST 25TH ST, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-26 2000-01-10 Address 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-26 2000-01-10 Address 152 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-26 2000-01-10 Address 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002350 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002973 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091211002414 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080104003115 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060407002931 2006-04-07 BIENNIAL STATEMENT 2005-12-01
031222002037 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020416000316 2002-04-16 CERTIFICATE OF CHANGE 2002-04-16
011213002022 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000110002327 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971205002001 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544917401 2020-05-07 0202 PPP 152 West 25th Street 10th Floor, New York, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92641.6
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State