Search icon

THE STUDIO OF DAN CASSARO, INC.

Company Details

Name: THE STUDIO OF DAN CASSARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783843
ZIP code: 10983
County: Queens
Place of Formation: New York
Address: 72 Babcock Lane, Apt 1, Tappan, NY, United States, 10983

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE STUDIO OF DAN CASSARO 401(K) PLAN 2023 474574961 2024-05-20 THE STUDIO OF DAN CASSARO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 8017922818
Plan sponsor’s address 1867 STOCKHOLM STREET, APT 1, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

Chief Executive Officer

Name Role Address
DANIEL CASSARO Chief Executive Officer 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
DANIEL CASSARO DOS Process Agent 72 Babcock Lane, Apt 1, Tappan, NY, United States, 10983

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-07-01 Address 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-07-02 2023-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-02 2023-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000886 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210709001754 2021-07-09 BIENNIAL STATEMENT 2021-07-09
210510060826 2021-05-10 BIENNIAL STATEMENT 2019-07-01
150702000463 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492558506 2021-03-03 0202 PPP 1867 Stockholm St Apt 1, Ridgewood, NY, 11385-1349
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59781
Loan Approval Amount (current) 59781
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 Ridgewood, QUEENS, NY, 11385-1349
Project Congressional District NY-07
Number of Employees 4
NAICS code 541613
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 60576.99
Forgiveness Paid Date 2022-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State