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 |
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 | |||||||||||||
|
||||||||||||||||||
MAKEVILLE STUDIO, LLC 401(K) PLAN | 2022 | 832674826 | 2023-06-05 | MAKEVILLE STUDIO, LLC | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State