Search icon

ZERO 400 STUDIOS, LTD.

Company Details

Name: ZERO 400 STUDIOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5067494
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 958A GREENE AVE APT FL2, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON LEE DOS Process Agent 958A GREENE AVE APT FL2, Brooklyn, NY, United States, 11221

Chief Executive Officer

Name Role Address
ZERO 400 STUDIOS, LTD. Chief Executive Officer 958A GREENE AVE APT FL2, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 958A GREENE AVE APT FL2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-05-31 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2025-01-03 Address 958A GREENE AVE APT FL2, Brooklyn, NY, 11221, USA (Type of address: Service of Process)
2024-05-31 2025-01-03 Address 958A GREENE AVE APT FL2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-05-31 Address 14 church street, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2024-01-05 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-27 2024-01-31 Address 958A GREENE AVE APT 2, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2017-01-13 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-13 2017-09-27 Address 225 MADISON STREET, #1F, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003505 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240531003852 2024-05-31 BIENNIAL STATEMENT 2024-05-31
240131003553 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
170927000398 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
170113000185 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823628402 2021-02-04 0202 PPP 958A Greene Ave, Brooklyn, NY, 11221-2902
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2902
Project Congressional District NY-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9432.53
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State