Search icon

MICHAEL GAILLARD STUDIO, LLC

Company Details

Name: MICHAEL GAILLARD STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2017 (7 years ago)
Entity Number: 5243182
ZIP code: 10706
County: Kings
Place of Formation: New York
Address: 190 High Street, Hastings on Hudson, NY, United States, 10706

DOS Process Agent

Name Role Address
MICHAEL GAILLARD STUDIO, LLC DOS Process Agent 190 High Street, Hastings on Hudson, NY, United States, 10706

History

Start date End date Type Value
2017-11-30 2024-04-01 Address 441 2ND STREET, APT. 2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038612 2024-04-01 BIENNIAL STATEMENT 2024-04-01
180306000659 2018-03-06 CERTIFICATE OF PUBLICATION 2018-03-06
171130010470 2017-11-30 ARTICLES OF ORGANIZATION 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013877204 2020-04-28 0202 PPP 441 2nd Street, Apt 2L, Brooklyn, NY, 11215
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32844
Servicing Lender Name The Cape Cod Five Cents Savings Bank
Servicing Lender Address 1500 Iyannough Rd, HYANNIS, MA, 02601
Rural or Urban Indicator U
Hubzone N
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 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32844
Originating Lender Name The Cape Cod Five Cents Savings Bank
Originating Lender Address HYANNIS, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9063
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State