Search icon

STUDIO XOO LLC

Company Details

Name: STUDIO XOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169234
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KALWFPMD2MH5 2021-11-30 247 WATER ST UNIT 304, BROOKLYN, NY, 11201, 1241, USA 315 CLINTON AVE, BROOKLYN, NY, 11205, USA

Business Information

Doing Business As DEAR FUTURE
URL http://www.dearfuture.co
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-12-01
Initial Registration Date 2020-11-23
Entity Start Date 2017-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541511, 541810, 541910, 541922
Product and Service Codes R422, R499, R701, T006, T010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK REDPATH
Address 315 CLINTON AVE, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name JACK REDPATH
Address 315 CLINTON AVE, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-07-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-79514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170912000417 2017-09-12 CERTIFICATE OF PUBLICATION 2017-09-12
170713010050 2017-07-13 ARTICLES OF ORGANIZATION 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328797800 2020-05-26 0202 PPP 247 Water Street Ste 307, BROOKLYN, NY, 11201
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82037.5
Loan Approval Amount (current) 82037.5
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, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82847.66
Forgiveness Paid Date 2021-05-26
9845848303 2021-01-31 0202 PPS 315 Clinton Ave Apt 1, Brooklyn, NY, 11205-4725
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82037
Loan Approval Amount (current) 82037
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, 11205-4725
Project Congressional District NY-07
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82568.51
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State