Search icon

FIG HOUSE STUDIOS, LLC

Company Details

Name: FIG HOUSE STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965655
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 279 STERLING PLACE, APT 2C, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
ELISE DERINGER DOS Process Agent 279 STERLING PLACE, APT 2C, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2016-06-20 2024-02-04 Address 279 STERLING PLACE, APT 2C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000126 2024-02-04 BIENNIAL STATEMENT 2024-02-04
170628000312 2017-06-28 CERTIFICATE OF PUBLICATION 2017-06-28
160620010284 2016-06-20 ARTICLES OF ORGANIZATION 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013587705 2020-05-01 0202 PPP 279 STERLING PL APT 2C, BROOKLYN, NY, 11238
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10875
Loan Approval Amount (current) 10875
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541990
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 10973.88
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State