Search icon

STUDIO ROLLING, INC.

Company Details

Name: STUDIO ROLLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5249814
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 27-21 44TH DRIVE, #1004, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1270 BROADWAY SUITE 1104, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YOUNGMI HAM Agent 27-21 44TH DRIVE, #1004, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-21 44TH DRIVE, #1004, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
YOUNG MI HAM Chief Executive Officer 1270 BROADWAY SUITE 1104, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 1270 BROADWAY SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 27-21 44TH DRIVE #1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-05-10 Address 1270 BROADWAY SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1270 BROADWAY SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 27-21 44TH DRIVE #1004, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510001558 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240109000626 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220126001110 2022-01-26 BIENNIAL STATEMENT 2022-01-26
191217060157 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171213010194 2017-12-13 CERTIFICATE OF INCORPORATION 2017-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7144.18
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5800
Current Approval Amount:
5800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5834.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State