Search icon

MAYO STUDIOS, INC.

Company Details

Name: MAYO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1956 (68 years ago)
Entity Number: 98286
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 32-00 SKILLMAN AVENUE, FLOOR 3, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYO STUDIOS INC PROFIT SHARING & EMPLOYEES SAVINGS PLAN 2023 131832074 2024-07-31 MAYO STUDIOS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 3200 SKILLMAN AVE FL 3, LONG ISLAND CITY, NY, 111012308

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MICKEY MAYO
MAYO STUDIOS INC PROFIT SHARING & EMPLOYEES SAVINGS PLAN 2022 131832074 2023-08-08 MAYO STUDIOS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 3200 SKILLMAN AVE FL 3, LONG ISLAND CITY, NY, 111012308

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing MICKEY MAYO
MAYO STUDIOS INC PROFIT SHARING & EMPLOYEES SAVINGS PLAN 2021 131832074 2022-09-20 MAYO STUDIOS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 3200 SKILLMAN AVE FL 3, LONG ISLAND CITY, NY, 111012308

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing MICKEY MAYO
MAYO STUDIOS INC PROFIT SHARING 2020 131832074 2021-07-07 MAYO STUDIOS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 3200 SKILLMAN AVE FL 3, LONG ISLAND CITY, NY, 111012308

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing MICKEY MAYO
MAYO STUDIOS INC PROFIT SHARING & EMPLOYEES SAVINGS PLAN 2019 131832074 2020-07-01 MAYO STUDIOS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 3200 SKILLMAN AVE FL 3, LONG ISLAND CITY, NY, 111012308

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MICKEY MAYO
MAYO STUDIOS, INC. 2012 131832074 2014-06-13 MAYO STUDIOS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing MARK MAYO
Role Employer/plan sponsor
Date 2014-06-13
Name of individual signing MARK MAYO
MAYO STUDIOS, INC. 2011 131832074 2013-06-24 MAYO STUDIOS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s mailing address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address MARK MAYO, 23002 49TH AVE., 7TH FLOOR, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 131832074
Plan administrator’s name MAYO STUDIOS, INC.
Plan administrator’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187298500

Number of participants as of the end of the plan year

Active participants 21
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing MARK MAYO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing MARK MAYO
Valid signature Filed with authorized/valid electronic signature
MAYO STUDIOS, INC. 2010 131832074 2012-06-26 MAYO STUDIOS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 131832074
Plan administrator’s name MAYO STUDIOS, INC.
Plan administrator’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187298500

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing MARK MAYO
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing MARK MAYO
MAYO STUDIOS, INC. 2009 131832074 2011-06-16 MAYO STUDIOS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 541920
Sponsor’s telephone number 7187298500
Plan sponsor’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 131832074
Plan administrator’s name MAYO STUDIOS, INC.
Plan administrator’s address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187298500

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing MARK MAYO
Role Employer/plan sponsor
Date 2011-06-16
Name of individual signing MARK MAYO

DOS Process Agent

Name Role Address
MAYO STUDIOS, INC. DOS Process Agent 32-00 SKILLMAN AVENUE, FLOOR 3, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICKEY L. MAYO Chief Executive Officer 32-00 SKILLMAN AVENUE, FLOOR 3, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-07-03 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-07-03 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Address 32-00 SKILLMAN AVENUE, FLOOR 3, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-05-03 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-10 2024-07-03 Address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-11-10 2024-07-03 Address 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-06-28 2000-11-10 Address 475 10TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-06-28 2000-11-10 Address 475 10TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703001579 2024-07-03 BIENNIAL STATEMENT 2024-07-03
101118002293 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081030002717 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061114002887 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041224002316 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021104002507 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001110002511 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981116002025 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961127002087 1996-11-27 BIENNIAL STATEMENT 1996-11-01
950628002143 1995-06-28 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971118303 2021-01-30 0202 PPS 3200 Skillman Ave Fl 3, Long Island City, NY, 11101-2308
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324934
Loan Approval Amount (current) 324934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2308
Project Congressional District NY-07
Number of Employees 12
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327488.96
Forgiveness Paid Date 2021-11-17
9294037205 2020-04-28 0202 PPP 32-00 SKILLMAN AVE, FLOOR 3, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277863.01
Forgiveness Paid Date 2021-05-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State