Search icon

SALZANO STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALZANO STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1978 (47 years ago)
Entity Number: 475585
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 FIFTH AVENUE, #4D, NEW YORK, NY, United States, 10003
Principal Address: 41 FIFTH AVENUE, #4E, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SALZANO Chief Executive Officer 41 FIFTH AVENUE, #4E, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 FIFTH AVENUE, #4D, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
132904994
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-29 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2012-05-11 Address 41 FIFTH AVENUE, 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-09 2012-05-11 Address 41 FIFTH AVENUE, 4E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-04-09 2012-05-11 Address 41 FIFTH AVENUE, 4E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-05-05 2010-04-09 Address 29 WEST 15TH STREET, NEW YORK, NY, 10011, 6810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220303000388 2022-03-03 BIENNIAL STATEMENT 2022-03-01
171227006095 2017-12-27 BIENNIAL STATEMENT 2016-03-01
140326006164 2014-03-26 BIENNIAL STATEMENT 2014-03-01
20130726031 2013-07-26 ASSUMED NAME CORP INITIAL FILING 2013-07-26
120511002299 2012-05-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State