Search icon

ALMOST STUDIO LLC

Company Details

Name: ALMOST STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229284
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 126 13th Street, K4, Brooklyn, NY, United States, 11215

DOS Process Agent

Name Role Address
ANTHONY GAGLIARDI DOS Process Agent 126 13th Street, K4, Brooklyn, NY, United States, 11215

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-09 2024-04-02 Address 126 13th Street, K4, Brooklyn, NY, 11215, USA (Type of address: Service of Process)
2024-01-25 2024-02-09 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-01-25 2024-02-09 Address 126 13th Street, K4, Brooklyn, NY, 11215, USA (Type of address: Service of Process)
2023-04-27 2024-01-25 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-27 2024-01-25 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-04-27 2024-02-09 Name ALMOST STUDIOS LLC
2017-11-03 2023-04-27 Name ALMOST STUDIO LLC
2017-11-03 2023-04-27 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-11-03 2023-04-27 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402000681 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
240209003645 2024-01-31 CERTIFICATE OF AMENDMENT 2024-01-31
240125001747 2024-01-25 BIENNIAL STATEMENT 2024-01-25
230427003411 2022-09-09 CERTIFICATE OF AMENDMENT 2022-09-09
211104003191 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191106060548 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180301000406 2018-03-01 CERTIFICATE OF PUBLICATION 2018-03-01
171103010298 2017-11-03 ARTICLES OF ORGANIZATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756878705 2021-03-31 0202 PPS 126 13th St Unit K4, Brooklyn, NY, 11215-4632
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4632
Project Congressional District NY-10
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2092.03
Forgiveness Paid Date 2021-09-07
1337087704 2020-05-01 0202 PPP 126 13th St. Ste. K4, BROOKLYN, NY, 11215
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
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 Y
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 -
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 4681.04
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State