Search icon

EMERSON WAJDOWICZ STUDIOS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING PLAN 2023 133122408 2024-10-15 EMERSON WAJDOWICZ STUDIOS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585
Plan sponsor’s address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585

Number of participants as of the end of the plan year

Active participants 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2022 133122408 2023-10-04 EMERSON WAJDOWICZ STUDIOS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585
Plan sponsor’s address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2021 133122408 2022-09-27 EMERSON WAJDOWICZ STUDIOS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585
Plan sponsor’s address 514 W 25TH ST APT 2, NEW YORK, NY, 100015585

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2020 133122408 2021-10-12 EMERSON WAJDOWICZ STUDIOS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 514 WEST 25TH STREET, 2 FLOOR, NEW YORK, NY, 10001
Plan sponsor’s address 514 WEST 25TH STREET, 2 FLOOR, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2019 133122408 2020-10-13 EMERSON WAJDOWICZ STUDIOS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 514 WEST 25TH ST, FLOOR 2, NEW YORK, NY, 100015547
Plan sponsor’s address 514 WEST 25TH ST, FLOOR 2, NEW YORK, NY, 100015547

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2018 133122408 2019-10-11 EMERSON WAJDOWICZ STUDIOS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547
Plan sponsor’s address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2017 133122408 2018-10-15 EMERSON WAJDOWICZ STUDIOS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547
Plan sponsor’s address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2016 133122408 2017-10-09 EMERSON WAJDOWICZ STUDIOS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547
Plan sponsor’s address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2015 133122408 2016-10-17 EMERSON WAJDOWICZ STUDIOS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547
Plan sponsor’s address 530 W 25TH ST STE 301, NEW YORK, NY, 100015547

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN 2014 133122408 2015-07-21 EMERSON WAJDOWICZ STUDIOS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541400
Sponsor’s telephone number 2128078144
Plan sponsor’s mailing address 530 W 25TH ST., SUITE 301, NEW YORK, NY, 10001
Plan sponsor’s address 530 W 25TH ST., SUITE 301, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JUREK WAJDOWICZ
Valid signature Filed with authorized/valid electronic signature

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

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)
1982-04-26 1996-08-28 Address 66 MAIDSON AVE., #10H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
060418002525 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040504002235 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020412002699 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000501002181 2000-05-01 BIENNIAL STATEMENT 2000-04-01
960828002228 1996-08-28 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711087708 2020-05-01 0202 PPP 530 West 25 Street Suite 301, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81466
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State