Search icon

BAKUS STUDIO INC.

Company Details

Name: BAKUS STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407646
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 556 W 150TH ST APT 3B, APT 3B, NEW YORK, NY, United States, 10031
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON BAKUS Chief Executive Officer 556 W 150TH ST APT 3B, APT 3B, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 556 W 150TH ST, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 556 W 150TH ST APT 3B, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-09-14 Address 556 W 150TH ST APT 3B, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-09-14 2024-09-14 Address 556 W 150TH ST, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-10-29 Address 556 W 150TH ST, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-09-14 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-09-14 2024-10-29 Address 556 W 150TH ST APT 3B, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-14 Address 556 W 150TH ST, APT 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000271 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240914000110 2024-09-14 BIENNIAL STATEMENT 2024-09-14
220906001790 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200911060219 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180911010148 2018-09-11 CERTIFICATE OF INCORPORATION 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182627807 2020-05-27 0202 PPP 556 West 150th Street, New York, NY, 10031-3306
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10031-3306
Project Congressional District NY-13
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4211.41
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State