Search icon

MAKEVILLE STUDIO, LLC

Company Details

Name: MAKEVILLE STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118427
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKEVILLE STUDIO, LLC 401(K) PLAN 2023 832674826 2024-07-01 MAKEVILLE STUDIO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 9178735542
Plan sponsor’s address 125 8TH STREET, BROOKLYN, NY, 11215
MAKEVILLE STUDIO, LLC 401(K) PLAN 2022 832674826 2023-06-05 MAKEVILLE STUDIO, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 9178735542
Plan sponsor’s address 125 8TH STREET, BROOKLYN, NY, 11215

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-30 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-30 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-19 2020-03-30 Address 125 8TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-04-11 2019-08-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-11 2020-03-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230403001832 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220928024415 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928010607 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210405061154 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200330000124 2020-03-30 CERTIFICATE OF CHANGE 2020-03-30
190819000238 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
190408060006 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170731000921 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
170411010329 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166347704 2020-05-01 0202 PPP 119 8TH ST STE 208, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22312
Loan Approval Amount (current) 22312
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22511.22
Forgiveness Paid Date 2021-03-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State