Name: | SLATE STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704350 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLATE STUDIOS, LLC 401(K)/PROFIT SHARING | 2023 | 473038513 | 2024-10-09 | SLATE STUDIOS, LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | SHELBY PIERCE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123900243 |
Plan sponsor’s address | 5102 21ST ST. SUITE B-4-2, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | SHELBY PIERCE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-08 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-08 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-03 | 2020-01-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-03 | 2020-01-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000806 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
220930005688 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009574 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210202061077 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200108000453 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
190215060469 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
150203000664 | 2015-02-03 | ARTICLES OF ORGANIZATION | 2015-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1993358500 | 2021-02-19 | 0202 | PPS | 5102 21st St Ste B-4-2, Long Island City, NY, 11101-5357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7153227309 | 2020-04-30 | 0202 | PPP | 51-02 21ST ST. SUITE B-4-2, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State