Search icon

THE STUDIO CT 1 LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE STUDIO CT 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 04 Dec 2017
Date of dissolution: 31 Oct 2024
Business ALEI: 1257164
Annual report due: 31 Mar 2024
Business address: 201 WEST HIGH STREET UNIT B5, EAST HAMPTON, CT, 06424, United States
Mailing address: 619 HAZARD AVE, ENFIELD, CT, United States, 06082
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ALEX@GAZISASSOCIATES.COM

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMBER MCAULIFFE Agent 201 WEST HIGH STREET UNIT B5, EAST HAMPTON, CT, 06424, United States 619 HAZARD AVE, ENFIELD, CT, 06082, United States +1 860-262-0649 ALEX@GAZISASSOCIATES.COM 3 GREAT OAK COURT, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMBER MCAULIFFE Officer 201 WEST HIGH STREET UNIT B5, EAST HAMPTON, CT, 06424, United States +1 860-262-0649 ALEX@GAZISASSOCIATES.COM 3 GREAT OAK COURT, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012807658 2024-10-31 2024-10-31 Dissolution Certificate of Dissolution -
BF-0008604775 2023-01-23 - Annual Report Annual Report 2020
BF-0009956991 2023-01-23 - Annual Report Annual Report -
BF-0008604774 2023-01-23 - Annual Report Annual Report 2018
BF-0011341724 2023-01-23 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
5079.43
Total Face Value Of Loan:
5079.43
Date:
2020-06-05
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:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-04-15
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:
5079.00
Total Face Value Of Loan:
5079.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,079
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,145.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,079
Jobs Reported:
6
Initial Approval Amount:
$5,079.43
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,079.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,132.87
Servicing Lender:
New Valley Bank & Trust
Use of Proceeds:
Payroll: $5,073.43
Utilities: $1

Debts and Liens

Subsequent Filing No:
0003378419
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-06-13
Lapse Date:
2025-06-13

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information