Search icon

ONE TO 13 STUDIO INC.

Company Details

Name: ONE TO 13 STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347438
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH ST SUITE 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YU CHEN HUANG DOS Process Agent 248 WEST 35TH ST SUITE 601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YU CHEN HUANG Chief Executive Officer 248 WEST 35TH ST SUITE 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 248 WEST 35TH ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-08-06 Address 248 WEST 35TH ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Address 248 WEST 35TH ST SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-24 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2023-11-30 Address 213 W 35TH STREET, SUITE 2E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001739 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231130023837 2023-11-30 BIENNIAL STATEMENT 2022-05-01
180524010248 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126477309 2020-04-30 0202 PPP 248 W 35TH ST RM 601, NEW YORK, NY, 10001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541490
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 52834.7
Forgiveness Paid Date 2021-02-12
6869368302 2021-01-27 0202 PPS 248 W 35th St Rm 601, New York, NY, 10001-2505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52420
Loan Approval Amount (current) 52420
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, 10001-2505
Project Congressional District NY-12
Number of Employees 9
NAICS code 541490
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 52765.33
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State