Search icon

WD888 STUDIOS, INC.

Company Details

Name: WD888 STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309327
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR., # 100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CLINT RAMOS Chief Executive Officer 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR., # 100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-22 Address 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-22 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-03-22 2024-03-22 Address 2804 GATEWAY OAKS DR., # 100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003534 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220331002806 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200302060233 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180322000310 2018-03-22 CERTIFICATE OF INCORPORATION 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045317206 2020-04-28 0202 PPP 225 W 35TH ST, STE 802, New York, NY, 10001
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.84
Forgiveness Paid Date 2021-01-07
4621068303 2021-01-23 0202 PPS 31 Hudson Yards Fl 11 Ste 26, New York, NY, 10001-2170
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2170
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.52
Forgiveness Paid Date 2021-06-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State