Search icon

OLIPHANT STUDIOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIPHANT STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1983 (42 years ago)
Entity Number: 819599
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 449 TROUTMAN ST, SUITE B, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLIPHANT STUDIOS INC. DOS Process Agent 449 TROUTMAN ST, SUITE B, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
SARAH P. OLIPHANT Chief Executive Officer 449 TROUTMAN ST., SUITE B, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2009-03-16 2015-02-02 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-03-16 2015-02-02 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-03-16 2015-02-02 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-13 2009-03-16 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-13 2009-03-16 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202006111 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006818 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110302002521 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090316002757 2009-03-16 BIENNIAL STATEMENT 2009-02-01
050318002983 2005-03-18 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
66812.00
Total Face Value Of Loan:
66812.00
Date:
2020-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90818.3
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66812
Current Approval Amount:
66812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67283.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State