Search icon

JAI ODELL STUDIO LTD.

Company Details

Name: JAI ODELL STUDIO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080527
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 107 AVENUE A APT 5R, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAI ODELL Chief Executive Officer 107 AVENUE A APT 5R, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JAI ODELL DOS Process Agent 107 AVENUE A APT 5R, NEW YORK, NY, United States, 10009

Agent

Name Role Address
JAI ODELL Agent 107 AVENUE A APT 5R, NEW YORK, NY, 10009

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-11 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-02-16 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-16 2025-02-11 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-11 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2019-02-07 2023-02-16 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2017-02-06 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-02-06 2023-02-16 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2017-02-06 2023-02-16 Address 107 AVENUE A APT 5R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002799 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230216003506 2023-02-16 BIENNIAL STATEMENT 2023-02-01
220202003919 2022-02-02 BIENNIAL STATEMENT 2022-02-02
190207060715 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170206010235 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071808507 2021-02-22 0202 PPP 225 E 4th St Apt 7, New York, NY, 10009-7228
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687.5
Loan Approval Amount (current) 14687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10009-7228
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14782.47
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State