Search icon

OLIPHANT STUDIOS INC.

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)
1993-04-13 2009-03-16 Address 20 WEST 20TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1983-02-01 1993-04-13 Address 33 UNION SQUARE WEST, NEW YORK, NY, 10003, 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
030306002797 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010327002338 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990317002530 1999-03-17 BIENNIAL STATEMENT 1999-02-01
970227002155 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940419002942 1994-04-19 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047757705 2020-05-01 0202 PPP 449 TROUTMAN ST STE B, BROOKLYN, NY, 11237
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90818.3
Forgiveness Paid Date 2021-04-01
9425408304 2021-01-30 0202 PPS 449 Troutman St Ste B, Brooklyn, NY, 11237-2790
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66812
Loan Approval Amount (current) 66812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2790
Project Congressional District NY-07
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67283.06
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State