Search icon

SIDEWALK STUDIO LLC

Company Details

Name: SIDEWALK STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5233143
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 160 GRAND ST 4A, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
SIDEWALK STUDIO LLC DOS Process Agent 160 GRAND ST 4A, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-11-10 2024-11-25 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000632 2024-11-25 BIENNIAL STATEMENT 2024-11-25
220120001721 2022-01-20 BIENNIAL STATEMENT 2022-01-20
180228000322 2018-02-28 CERTIFICATE OF PUBLICATION 2018-02-28
171110010220 2017-11-10 ARTICLES OF ORGANIZATION 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193347200 2020-04-28 0202 PPP 160 GRAND ST APT 4A, BROOKLYN, NY, 11249-8420
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13497
Loan Approval Amount (current) 13497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-8420
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13579.86
Forgiveness Paid Date 2020-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State