Search icon

STUDIO 30 DISCO, INC.

Company Details

Name: STUDIO 30 DISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1979 (46 years ago)
Entity Number: 569028
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 800 MOHAWK ST, PO BOX 307, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA FIACO Chief Executive Officer 800 MOHAWK ST, PO BOX 307, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
BARBARA FIACO DOS Process Agent 800 MOHAWK ST, PO BOX 307, HERKIMER, NY, United States, 13350

Licenses

Number Type Date Last renew date End date Address Description
0370-24-225974 Alcohol sale 2024-08-26 2024-08-26 2024-09-30 800 MOHAWK STREET, HERKIMER, NY, 13350 Food & Beverage Business
0340-22-210858 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 800 MOHAWK STREET, HERKIMER, New York, 13350 Restaurant

History

Start date End date Type Value
2003-08-06 2007-11-28 Address 800 MOHAWK ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2003-08-06 2007-11-28 Address 800 MOHAWK ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1993-09-14 2003-08-06 Address 610 MOHAWK STREET, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-09-14 2007-11-28 Address 610 MOHAWK STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1993-09-14 2003-08-06 Address 610 MOHAWK STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1979-07-13 1993-09-14 Address 331 DEWEY AVE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201130033 2020-11-30 ASSUMED NAME LLC INITIAL FILING 2020-11-30
130731002025 2013-07-31 BIENNIAL STATEMENT 2013-07-01
090819002094 2009-08-19 BIENNIAL STATEMENT 2009-07-01
071128002400 2007-11-28 BIENNIAL STATEMENT 2007-07-01
030806002751 2003-08-06 BIENNIAL STATEMENT 2003-07-01
930914003306 1993-09-14 BIENNIAL STATEMENT 1993-07-01
A590457-3 1979-07-13 CERTIFICATE OF INCORPORATION 1979-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391648304 2021-01-23 0248 PPS 800 Mohawk St, Herkimer, NY, 13350-2261
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71456
Loan Approval Amount (current) 71456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Herkimer, HERKIMER, NY, 13350-2261
Project Congressional District NY-21
Number of Employees 25
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72274.32
Forgiveness Paid Date 2022-04-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State