Search icon

STEPHAN WEISS STUDIOS, LTD.

Company Details

Name: STEPHAN WEISS STUDIOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (40 years ago)
Entity Number: 966087
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O URBAN ZEN LLC, 570 SEVENTH AVE, STE 703, NEW YORK, NY, United States, 10018
Principal Address: 711 GREENWICH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L BRESSMAN Chief Executive Officer C/O URBAN ZEN LLC, 570 SEVENTH AVE, STE 703, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DAVID L BRESSMAN DOS Process Agent C/O URBAN ZEN LLC, 570 SEVENTH AVE, STE 703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-11-25 2004-01-07 Address 711 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-11-25 2004-01-07 Address 550 7TH AVE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-08-09 2004-01-07 Address ATTN EUGENE M KLINE, ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
1993-12-02 1997-11-25 Address 5-38 47TH ROAD, LONG ISLAND CITY, NY, 11101, 5420, USA (Type of address: Principal Executive Office)
1993-12-02 1997-11-25 Address 211 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131203002421 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120131003028 2012-01-31 BIENNIAL STATEMENT 2011-11-01
100212002914 2010-02-12 BIENNIAL STATEMENT 2009-11-01
080229002028 2008-02-29 BIENNIAL STATEMENT 2007-11-01
040107002001 2004-01-07 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
57435.00
Total Face Value Of Loan:
57435.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57435
Current Approval Amount:
57435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58116.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State