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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6100.00
Total Face Value Of Loan:
6100.00
Date:
2020-05-04
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17720.76
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17300
Current Approval Amount:
17300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17399.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State