Search icon

MILO STUDIO INC

Company Details

Name: MILO STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279511
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE, SUITE 718, FLUSHING, NY, United States, 11354
Principal Address: 13668 roosevelt ave, ste 718, flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-68 ROOSEVELT AVE, SUITE 718, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KAIFEI ZHU Chief Executive Officer 21610 77TH AVE, APT 2N, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 21610 77TH AVE, APT 2N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-12-26 Address 21610 77TH AVE, APT 2N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-12-26 Address 136-68 ROOSEVELT AVE, SUITE 718, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-03-22 2023-06-13 Address 136-68 ROOSEVELT AVE, SUITE 718, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-02-02 2018-03-22 Address 136-68 ROOSEVELT AUV SUITE 718, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-02-02 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226002566 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230613000874 2023-06-13 BIENNIAL STATEMENT 2022-02-01
180322000326 2018-03-22 CERTIFICATE OF CHANGE 2018-03-22
180202010329 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106457406 2020-05-03 0202 PPP 13668 Roosevelt Ave 718, FLUSHING, NY, 11354
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 611692
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17720.76
Forgiveness Paid Date 2021-01-14
7117228406 2021-02-11 0202 PPS 13668 Roosevelt Ave # 718, Flushing, NY, 11354-5510
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 6
NAICS code 611692
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17399.96
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State