Search icon

SLATE STUDIOS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
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
SLATE STUDIOS, LLC CASH BALANCE PLAN 2023 473038513 2024-10-09 SLATE STUDIOS, LLC 1
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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21572
Loan Approval Amount (current) 21572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5357
Project Congressional District NY-07
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21657.11
Forgiveness Paid Date 2021-07-19
7153227309 2020-04-30 0202 PPP 51-02 21ST ST. SUITE B-4-2, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26580
Loan Approval Amount (current) 26580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26865.46
Forgiveness Paid Date 2021-06-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State