Search icon

ISLYN STUDIO, INC.

Headquarter

Company Details

Name: ISLYN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5209156
ZIP code: 37064
County: Kings
Place of Formation: New York
Address: 188 FRONT ST STE 116-44, FRANKLIN, TN, United States, 37064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLYN STUDIO, INC., COLORADO 20251097043 COLORADO

Chief Executive Officer

Name Role Address
ASHLEY WILKINS Chief Executive Officer 188 FRONT ST STE 116-44, FRANKLIN, TN, United States, 37064

DOS Process Agent

Name Role Address
ISLYN STUDIO, INC. DOS Process Agent 188 FRONT ST STE 116-44, FRANKLIN, TN, United States, 37064

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2024-11-18 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-11-18 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Service of Process)
2021-06-15 2023-03-27 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Service of Process)
2021-06-15 2023-03-27 Address 188 FRONT ST STE 116-44, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer)
2017-09-27 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-27 2021-06-15 Address 204 HUNTINGTON ST., 3I, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003649 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230327003131 2023-03-27 BIENNIAL STATEMENT 2021-09-01
210615060599 2021-06-15 BIENNIAL STATEMENT 2019-09-01
170927010516 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171367003 2020-04-09 0202 PPP 67 35TH ST b-513, BROOKLYN, NY, 11232-2018
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2018
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4948.78
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State