Search icon

STUDIO 2X LLC

Company Details

Name: STUDIO 2X LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703526
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 175-31 DEVONSHIRE RD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
STUDIO 2X LLC DOS Process Agent 175-31 DEVONSHIRE RD, JAMAICA, NY, United States, 11432

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-22 2025-03-06 Address 175-31 DEVONSHIRE RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2021-02-04 2023-02-22 Address 175-31 DEVONSHIRE RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-02-21 2021-02-04 Address 79 MADISON AVE SIUTE 658, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-08 2019-02-21 Address 79 MADISON AVENUE, SUITE 658, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-08 2019-02-08 Address 79 MADISON AVENUE, SUITE 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-16 2018-02-08 Address 81 PROSEPCT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-04-26 2018-02-08 Address 122 VANDERBILT AVENUE, SUITE 3C, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2016-04-26 2017-08-16 Address 122 VANDERBILT AVENUE, SUITE 3C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-02-02 2016-04-26 Address 122 VANDERBILT AVENUE, SUITE 2C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000178 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230222002808 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210204060234 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190221000435 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190208060457 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180208000486 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170816000645 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
160426000269 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
150526000657 2015-05-26 CERTIFICATE OF CHANGE 2015-05-26
150421000551 2015-04-21 CERTIFICATE OF PUBLICATION 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448007710 2020-05-01 0202 PPP 79 MADISON AVE STE 658, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20107
Loan Approval Amount (current) 20107
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512120
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 20254.24
Forgiveness Paid Date 2021-01-26
7930958307 2021-01-28 0202 PPS 49 Columbia Pl Apt 4, Brooklyn, NY, 11201-4522
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35662
Loan Approval Amount (current) 35662
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, 11201-4522
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35895.96
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State