Search icon

MAYO STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1956 (69 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

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

Form 5500 Series

Employer Identification Number (EIN):
131832074
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

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 23-02 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
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)
2024-05-03 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

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

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:
324934.00
Total Face Value Of Loan:
324934.00
Date:
2020-04-28
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324934
Current Approval Amount:
324934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327488.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277863.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State