Search icon

ZERO STUDIOS, INC.

Company Details

Name: ZERO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090270
ZIP code: 53202
County: New York
Place of Formation: New York
Principal Address: 372 KOSCIUSZKO ST., Brooklyn, NY, United States, 11221
Address: 320 E Buffalo St, Ste 405, Milwaukee, WI, United States, 53202

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZERO STUDIOS, INC. DOS Process Agent 320 E Buffalo St, Ste 405, Milwaukee, WI, United States, 53202

Chief Executive Officer

Name Role Address
JOSEPH DELANEY Chief Executive Officer 320 E. BUFFALO ST., SUITE 405, MILWAUKEE, WI, United States, 53202

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1113 E POTTER AVE, LOWER, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 320 E. BUFFALO ST., SUITE 405, MILWAUKEE, WI, 53235, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 320 E. BUFFALO ST., SUITE 405, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-27 2025-02-03 Address 320 E Buffalo St, Ste 405, Milwaukee, WI, 53202, USA (Type of address: Service of Process)
2023-03-27 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-27 2023-03-27 Address 320 E. BUFFALO ST., SUITE 405, MILWAUKEE, WI, 53235, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 1113 E POTTER AVE, LOWER, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-02-03 Address 1113 E POTTER AVE, LOWER, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003890 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230327002483 2023-03-27 BIENNIAL STATEMENT 2023-02-01
220808000053 2022-08-04 CERTIFICATE OF AMENDMENT 2022-08-04
210908002008 2021-09-08 BIENNIAL STATEMENT 2021-09-08
170721000562 2017-07-21 CERTIFICATE OF AMENDMENT 2017-07-21
170223010022 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954417702 2020-05-01 0202 PPP 265 CANAL ST STE 604, NEW YORK, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299560
Loan Approval Amount (current) 299560
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 303539.49
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State