Search icon

BLACKSAILS STUDIO LLC

Company Details

Name: BLACKSAILS STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2016 (8 years ago)
Entity Number: 5023330
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 22 MAIN STREET, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
BLACKSAILS STUDIO LLC DOS Process Agent 22 MAIN STREET, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2016-10-14 2018-10-29 Address 246 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060803 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181029006214 2018-10-29 BIENNIAL STATEMENT 2018-10-01
180529000234 2018-05-29 CERTIFICATE OF PUBLICATION 2018-05-29
161014000283 2016-10-14 ARTICLES OF ORGANIZATION 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103207700 2020-05-01 0235 PPP 22 MAIN ST UNIT 2, SAYVILLE, NY, 11782
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 10
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 16569
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State