Search icon

SAWYER STUDIOS LLC

Company Details

Name: SAWYER STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762344
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2023 474133516 2024-09-30 SAWYER STUDIOS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2022 474133516 2023-05-11 SAWYER STUDIOS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2021 474133516 2022-09-21 SAWYER STUDIOS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2020 474133516 2021-09-03 SAWYER STUDIOS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2020 474133516 2021-09-03 SAWYER STUDIOS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2019 474133516 2020-07-30 SAWYER STUDIOS, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2019 474133516 2021-09-03 SAWYER STUDIOS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2018 474133516 2019-04-12 SAWYER STUDIOS, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2017 474133516 2018-09-28 SAWYER STUDIOS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010
SAWYER STUDIOS, LLC PROFIT SHARING PLAN 2016 474133516 2017-09-20 SAWYER STUDIOS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-06-01
Business code 541400
Sponsor’s telephone number 2126454455
Plan sponsor’s address 36 W 25TH ST, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-05-21 2024-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-21 2024-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003162 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
180703007332 2018-07-03 BIENNIAL STATEMENT 2017-05-01
150716000085 2015-07-16 CERTIFICATE OF PUBLICATION 2015-07-16
150521000184 2015-05-21 ARTICLES OF ORGANIZATION 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307327703 2020-05-01 0202 PPP 36 W 25TH ST FL 12, NEW YORK, NY, 10010
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212435
Loan Approval Amount (current) 212435
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541430
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 215124.07
Forgiveness Paid Date 2021-08-10
2815349005 2021-05-18 0202 PPS 36 W 25th St Fl 12, New York, NY, 10010-2750
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191602
Loan Approval Amount (current) 191602
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, 10010-2750
Project Congressional District NY-12
Number of Employees 8
NAICS code 541430
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 193714.41
Forgiveness Paid Date 2022-06-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State