Search icon

STUDIO TIM INC

Company Details

Name: STUDIO TIM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096953
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-93 32ND STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MILAN IGNATOVIC ,CHRISTINA KOUTSOUKI Agent 30-93 32ND STREET, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-93 32ND STREET, ASTORIA, NY, United States, 11102

Licenses

Number Type Date End date Address
AEB-17-01168 Appearance Enhancement Business License 2017-06-13 2025-09-09 3093 32nd St, Astoria, NY, 11102-2489

Filings

Filing Number Date Filed Type Effective Date
170306010517 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 No data 3093 32ND ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 3093 32ND ST, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958623 CL VIO INVOICED 2019-01-08 520 CL - Consumer Law Violation
2958624 OL VIO INVOICED 2019-01-08 370 OL - Other Violation
2915865 CL VIO CREDITED 2018-10-24 350 CL - Consumer Law Violation
2915906 OL VIO CREDITED 2018-10-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-16 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-10-16 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2018-10-16 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063228004 2020-06-23 0202 PPP 3093 32 STREET, ASTORIA, NY, 11102-1852
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18156
Loan Approval Amount (current) 18156
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-1852
Project Congressional District NY-14
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18407.2
Forgiveness Paid Date 2021-11-17
8224698407 2021-02-13 0202 PPS 3093 32nd St, Astoria, NY, 11102-2489
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18124
Loan Approval Amount (current) 18124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2489
Project Congressional District NY-14
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18231.75
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State