Search icon

STUDIO IN A SCHOOL NYC LLC

Company Details

Name: STUDIO IN A SCHOOL NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990652
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-14 2024-08-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-10 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-10 2023-02-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000371 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230214000831 2023-02-14 BIENNIAL STATEMENT 2022-08-01
210910001801 2021-09-10 CERTIFICATE OF CHANGE BY ENTITY 2021-09-10
SR-76156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161017000030 2016-10-17 CERTIFICATE OF PUBLICATION 2016-10-17
160809000589 2016-08-09 ARTICLES OF ORGANIZATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048307100 2020-04-14 0202 PPP 75 West End Avenue, NEW YORK, NY, 10023-7853
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804922.5
Loan Approval Amount (current) 804922.5
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, 10023-7853
Project Congressional District NY-12
Number of Employees 114
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 811079.71
Forgiveness Paid Date 2021-01-25
9710818809 2021-04-23 0202 PPS 75 W End Ave, New York, NY, 10023-7853
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719090
Loan Approval Amount (current) 719090
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, 10023-7853
Project Congressional District NY-12
Number of Employees 119
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725432.37
Forgiveness Paid Date 2022-03-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State