Search icon

MYSTUDIODESIGNS, INC.

Company Details

Name: MYSTUDIODESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788055
ZIP code: 11228
County: Ulster
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 381 STATE ROUTE 32 S, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

Chief Executive Officer

Name Role Address
SHELLIE POMEROY Chief Executive Officer 381 STATE ROUTE 32 S, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 1 HAWK HILL RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 381 STATE ROUTE 32 S, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-07-03 Address 1 HAWK HILL RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2015-07-13 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-07-13 2023-07-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703001550 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210712000452 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190703060418 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703007647 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150713000141 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12655.00
Total Face Value Of Loan:
12655.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17717.00
Total Face Value Of Loan:
17717.00

Trademarks Section

Serial Number:
87014215
Mark:
SILK & WILLOW
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2016-04-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SILK & WILLOW

Goods And Services

For:
Silk fabrics; Cotton fabrics, Table linen of textile, Tablecloths of textiles, Table napkins of textile, Textile fabrics for the manufacture of clothing, Textile fabrics for use in making clothing and household furnishings, Textile used as lining for clothing, Natural and synthetic fabrics and texti...
First Use:
2014-02-14
International Classes:
024 - Primary Class
Class Status:
Active
For:
Retail store services featuring featuring textiles, clothing and accessories, table linens, silk fabrics, silk ribbons, handmade paper stationery, twine, jewelry, antiques, home and kitchen decor
First Use:
2014-02-14
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17717
Current Approval Amount:
17717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17889.18
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12655
Current Approval Amount:
12655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12722.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State