Search icon

EMERSON WAJDOWICZ STUDIOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERSON WAJDOWICZ STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 765971
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001
Principal Address: 257 CENTRAL PARK WEST #5D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUREK WAJDOWICZ Chief Executive Officer 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EMERSON WAJDOWICZ STUDIOS INC. DOS Process Agent 530 WEST 25TH ST, SUITE 301, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133122408
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-28 2018-04-03 Address 1123 BROADWAY, SUITE 1106, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-08-28 2000-05-01 Address 101 WEST 90TH ST #14C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1996-08-28 2018-04-03 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-07-10 1996-08-28 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-07-10 1996-08-28 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180403007640 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140429006098 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120629002634 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100511002462 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080416002790 2008-04-16 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
80500.00
Total Face Value Of Loan:
80500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81466

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State