Search icon

MICHAEL AVEDON STUDIO, INC

Company Details

Name: MICHAEL AVEDON STUDIO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331105
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL AVEDON C/O CLIQUE STRATEGIC MANAGEMENT DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MICHAEL AVEDON Chief Executive Officer C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-04-27 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-02-16 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003396 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200406060767 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180427010181 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156538309 2021-01-30 0202 PPS 65 Central Park W Apt 2D, New York, NY, 10023-6008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6902
Loan Approval Amount (current) 6902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-6008
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6946.72
Forgiveness Paid Date 2021-09-29
9998387410 2020-05-21 0202 PPP 65 Central Park W Apt 2d, NEW YORK, NY, 10023-6004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-6004
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15336.57
Forgiveness Paid Date 2021-04-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State