Search icon

BETH WARD STUDIOS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BETH WARD STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (11 years ago)
Entity Number: 4678900
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JANEEN BLANDO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3360282

Unique Entity ID

Unique Entity ID:
PXHTSYKGH373
CAGE Code:
0QLH7
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-14
Initial Registration Date:
2024-12-17

Form 5500 Series

Employer Identification Number (EIN):
472512158
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-11 2024-12-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-12-11 2024-12-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007389 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210709001486 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181214006472 2018-12-14 BIENNIAL STATEMENT 2018-12-01
170630006256 2017-06-30 BIENNIAL STATEMENT 2016-12-01
141211010157 2014-12-11 ARTICLES OF ORGANIZATION 2014-12-11

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
620655.00
Total Face Value Of Loan:
620655.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
620655.00
Total Face Value Of Loan:
620655.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$620,655
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$626,521.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $620,653
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$620,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$627,881.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $620,655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State