Search icon

M. ROSSATO STUDIO, LLC

Company Details

Name: M. ROSSATO STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509059
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: M. Rossato Studio LLC is a strategic creative company that specializes in production, original photo + video content, integrated campaigns, identity + packaging and content + production. We have executed award winning content for publications and brands including L'Oreal, Bloomingdale's, Rutgers University, Publicis, Macy's, Harper's Bazaar, Vogue, Old Navy, Molton Brown, InStyle, Departures, Forbes, Carol's Daughter among many others. We believe in helping our clients find their creative spirit and purposeful expression.
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 917-841-2496

Website http://www.micaelarossato.com

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-19 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-19 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-08 2019-03-19 Address 560 STATE STREET #7L, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2019-03-08 2019-03-19 Address 560 STATE STREET #7L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000078 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220928015274 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021248 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200824000024 2020-08-24 CERTIFICATE OF PUBLICATION 2020-08-24
190319000272 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
190308010008 2019-03-08 ARTICLES OF ORGANIZATION 2019-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705007804 2020-05-26 0202 PPP 560 State Street Apt 7L, Brooklyn, NY, 11217-1916
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13068
Loan Approval Amount (current) 13068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11217-1916
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9856.18
Forgiveness Paid Date 2020-12-28

Date of last update: 05 May 2025

Sources: New York Secretary of State