Search icon

INSTUDIO VENTURES LLC

Company Details

Name: INSTUDIO VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5653591
ZIP code: 90274
County: Westchester
Place of Formation: New York
Address: 1588 VIA ZURITA, PALOS VERDES, CA, United States, 90274

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1588 VIA ZURITA, PALOS VERDES, CA, United States, 90274

History

Start date End date Type Value
2019-11-12 2020-06-17 Address 87 SAXON WOODS RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617000446 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
200413000048 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
200409000092 2020-04-09 CERTIFICATE OF AMENDMENT 2020-04-09
191112020123 2019-11-12 ARTICLES OF ORGANIZATION 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8723947310 2020-05-01 0202 PPP 87 Saxon wood RD, White Plains, NY, 10605-5227
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529191
Servicing Lender Name Opportunity Fund Community Development
Servicing Lender Address 111 West St. John Street Suite 800, San Jose, CA, 95113
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10605-5227
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529191
Originating Lender Name Opportunity Fund Community Development
Originating Lender Address San Jose, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4638.24
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State