Search icon

NEIL DONNELLY STUDIO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEIL DONNELLY STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5022436
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 603 BERGEN ST. 201, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
NEIL DONNELLY STUDIO LLC DOS Process Agent 603 BERGEN ST. 201, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID:
JN8TTDDM3CT9
CAGE Code:
7HRU2
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2015-12-03

Commercial and government entity program

CAGE number:
7HRU2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
NEIL DONNELLY

Form 5500 Series

Employer Identification Number (EIN):
814115664
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-21 2024-11-04 Address 603 BERGEN ST. 201, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-10-12 2018-02-21 Address 365 CLINTON AVE., 4F, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005022 2024-11-04 BIENNIAL STATEMENT 2024-11-04
201006061455 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007379 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180221000110 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
161227000262 2016-12-27 CERTIFICATE OF PUBLICATION 2016-12-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22667.00
Total Face Value Of Loan:
22667.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22666.00
Total Face Value Of Loan:
22666.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,666
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,820
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,666
Jobs Reported:
2
Initial Approval Amount:
$22,667
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,775.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,664
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State