Search icon

BAKUS STUDIO INC.

Company claim

Is this your business?

Get access!

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, 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, 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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-27
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:
4167.00
Total Face Value Of Loan:
4167.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4211.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State