Search icon

STUDY HALL LLC

Company Details

Name: STUDY HALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2015 (10 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 4819076
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 377 WEST 11TH STREET, 2D, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
PETER MOSKOWITZ DOS Process Agent 377 WEST 11TH STREET, 2D, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2015-09-14 2025-02-04 Address 377 WEST 11TH STREET, 2D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000803 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
210816000832 2021-08-16 BIENNIAL STATEMENT 2021-08-16
150914010035 2015-09-14 ARTICLES OF ORGANIZATION 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857577401 2020-05-11 0202 PPP 377 W 11TH ST APT 2D, NEW YORK, NY, 10014-2332
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-2332
Project Congressional District NY-10
Number of Employees 6
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2930.29
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State