Search icon

YORK STUDIOS - MICHAELANGELO CAMPUS LLC

Company Details

Name: YORK STUDIOS - MICHAELANGELO CAMPUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5215246
ZIP code: 10473
County: Queens
Place of Formation: New York
Address: 1410 STORY AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1410 STORY AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2017-10-10 2024-08-23 Address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001880 2024-08-23 BIENNIAL STATEMENT 2024-08-23
171010000598 2017-10-10 ARTICLES OF ORGANIZATION 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996977105 2020-04-10 0202 PPP 4912 31st Place, LONG ISLAND CITY, NY, 11101-3100
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8602
Loan Approval Amount (current) 8602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3100
Project Congressional District NY-07
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8758.72
Forgiveness Paid Date 2022-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State