Search icon

8 POINT STUDIO, INC.

Company Details

Name: 8 POINT STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2015 (10 years ago)
Entity Number: 4810334
ZIP code: 10706
County: Westchester
Place of Formation: New York
Activity Description: 8 Point Studio is a branding and communications design agency. The company specializes in branding, visual identity systems, message driven communications, marketing and stakeholder communications, corporate collateral, corporate reports, web site design, motion graphics, and environmental graphics.
Address: 161 ROSEDALE AVE, HASTINGS ON HUDON, NY, United States, 10706

Contact Details

Phone +1 917-536-2348

Website http://www.8pointstudio.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2023 474883106 2024-04-17 8 POINT STUDIO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing JENNIFER ROOS
Role Employer/plan sponsor
Date 2024-04-17
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2022 474883106 2023-04-09 8 POINT STUDIO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2023-04-09
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2021 474883106 2022-04-04 8 POINT STUDIO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2020 474883106 2021-04-09 8 POINT STUDIO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2019 474883106 2020-07-09 8 POINT STUDIO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2018 474883106 2019-06-25 8 POINT STUDIO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JENNIFER ROOS
8 POINT STUDIO, INC. PROFIT SHARING PLAN 2017 474883106 2018-07-13 8 POINT STUDIO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9144780862
Plan sponsor’s address 161 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JENNIFER ROOS

DOS Process Agent

Name Role Address
8 POINT STUDIO, INC. DOS Process Agent 161 ROSEDALE AVE, HASTINGS ON HUDON, NY, United States, 10706

Filings

Filing Number Date Filed Type Effective Date
150825010275 2015-08-25 CERTIFICATE OF INCORPORATION 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897207006 2020-04-09 0202 PPP 1740 Route 9D,Suite 102, Cold Spring, NY, 10516
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81871.85
Forgiveness Paid Date 2021-02-25
5482268406 2021-02-08 0202 PPS 1740 Route 9DSuite 102, COLD SPRING, NY, 10516
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107979.38
Loan Approval Amount (current) 107979.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516
Project Congressional District NY-18
Number of Employees 7
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108666.25
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Apr 2025

Sources: New York Secretary of State