Search icon

JOHN DESOTELLE STUDIO LLC

Company Details

Name: JOHN DESOTELLE STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5507093
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1FNSBNE3J87 2022-11-12 754 9TH AVE FL 4, NEW YORK, NY, 10019, 8419, USA 754 9TH AVE FL 4, NEW YORK, NY, 10019, 8419, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-08-25
Initial Registration Date 2021-04-29
Entity Start Date 2013-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH DESOTELLE
Address 754 9TH AVE FL 4, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name DEBORAH DESOTELLE
Address 754 9TH AVE FL 4, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-03-21 2024-04-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-21 2024-04-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-03-05 2023-03-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-03-05 2023-03-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002796 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
230321002770 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210311060153 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190305010586 2019-03-05 ARTICLES OF ORGANIZATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7044858002 2020-06-30 0202 PPP 754 9th Avenue, NEW YORK, NY, 10019-6633
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10019-6633
Project Congressional District NY-12
Number of Employees 5
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10055.56
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State