Search icon

SOMETHING SPECIAL STUDIOS LLC

Company Details

Name: SOMETHING SPECIAL STUDIOS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930012
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 138 BAXTER ST, SUITE 3E, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMETHING SPECIAL STUDIOS, LLC CASH BALANCE PLAN 2023 813072224 2024-10-07 SOMETHING SPECIAL STUDIOS, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5612136439
Plan sponsor’s address 161 BOWERY, #6, NEW YORK, NY, 10002
SOMETHING SPECIAL STUDIOS, LLC CASH BALANCE PLAN 2022 813072224 2023-10-02 SOMETHING SPECIAL STUDIOS, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5612136439
Plan sponsor’s address 161 BOWERY, #6, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
MICHAEL GOLDBERG DOS Process Agent 138 BAXTER ST, SUITE 3E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-04-06 2020-04-07 Address 1 UNIVERSITY PL., #12E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-04-14 2018-04-06 Address 210 WEST 10TH STREET, APT. 1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060925 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180406006326 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160624000750 2016-06-24 CERTIFICATE OF PUBLICATION 2016-06-24
160414000074 2016-04-14 APPLICATION OF AUTHORITY 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344017703 2020-05-01 0202 PPP 138 Baxter st. Suite 3e, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74867
Loan Approval Amount (current) 74867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75802.46
Forgiveness Paid Date 2021-08-04
6966908409 2021-02-11 0202 PPS 151 1st Ave # 205, New York, NY, 10003-2965
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143930
Loan Approval Amount (current) 143930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-2965
Project Congressional District NY-10
Number of Employees 13
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145532.5
Forgiveness Paid Date 2022-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State