Search icon

SEHA STUDIO INC

Company Details

Name: SEHA STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2016 (8 years ago)
Date of dissolution: 08 May 2024
Entity Number: 5045296
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W 39TH STREET STE 403, NEW YORK, NY, United States, 10018
Principal Address: 270 W 39TH ST STE 403, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 39TH STREET STE 403, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ZHILAN CHEN Chief Executive Officer 270 W 39TH ST STE 403, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 270 W 39TH ST STE 403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-28 2024-05-09 Address 270 W 39TH ST STE 403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-30 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-30 2024-05-09 Address 270 W 39TH STREET STE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002658 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
221209002955 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201118060246 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181128006072 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161130010148 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061817407 2020-05-05 0202 PPP 270 W 39TH ST RM 403, NEW YORK, NY, 10018-0353
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37761
Loan Approval Amount (current) 37761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0353
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38080.68
Forgiveness Paid Date 2021-03-11
8246308309 2021-01-29 0202 PPS 270 W 39th St Rm 403, New York, NY, 10018-0353
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37760
Loan Approval Amount (current) 37760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0353
Project Congressional District NY-12
Number of Employees 7
NAICS code 315240
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37962.77
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State