Search icon

REBEL ONE STUDIOS, LLC

Company Details

Name: REBEL ONE STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4780953
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 208 O'CONNELL ST., BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
REBEL ONE STUDIOS, LLC DOS Process Agent 208 O'CONNELL ST., BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2015-06-26 2021-06-15 Address 183 BAUMAN ROAD, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060287 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190625060351 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170613006288 2017-06-13 BIENNIAL STATEMENT 2017-06-01
151022000394 2015-10-22 CERTIFICATE OF PUBLICATION 2015-10-22
150626000188 2015-06-26 ARTICLES OF ORGANIZATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805717302 2020-04-28 0296 PPP 183 Bauman Road, Buffalo, NY, 14221
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9812.41
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State