Search icon

Scenic Art Studios, Inc.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Scenic Art Studios, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2024
Branch of: Scenic Art Studios, Inc., NEW YORK (Company Number 4417308)
Business ALEI: 2941727
Annual report due: 06 Feb 2026
Business address: 302 N Water Street, Newburgh, NY, 12550, United States
Mailing address: 302 N Water Street, Fl 6, Newburgh, NY, United States, 12550
Place of Formation: NEW YORK
E-Mail: djackson@scenicartstudios.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Scenic Art Studios, Inc., NEW YORK 1843322 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCENIC ART STUDIOS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113193836 2024-07-31 SCENIC ART STUDIOS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113193836 2023-06-20 SCENIC ART STUDIOS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing ROBERTA
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113193836 2022-07-26 SCENIC ART STUDIOS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113193836 2021-06-02 SCENIC ART STUDIOS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113193836 2020-07-20 SCENIC ART STUDIOS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2018 113193836 2019-07-29 SCENIC ART STUDIOS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2017 113193836 2018-07-26 SCENIC ART STUDIOS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2016 113193836 2017-07-28 SCENIC ART STUDIOS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2015 113193836 2016-07-26 SCENIC ART STUDIOS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ROBERTA PINTO
Valid signature Filed with authorized/valid electronic signature
SCENIC ART STUDIOS INC 401 K PROFIT SHARING PLAN TRUST 2014 113193836 2015-07-27 SCENIC ART STUDIOS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2032681502
Plan sponsor’s address PO BOX 300, MONROE, CT, 064680300

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JOSEPH FORBES
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
David Jackson Officer 302 N Water Street, Fl 6, Newburgh, NY, 12550, United States 11 S Searsville Rd, Montgomery, NY, 12549-2014, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012857809 2025-02-07 - Annual Report Annual Report -
BF-0012547580 2024-02-06 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339603656 0111500 2014-02-25 1034 BRIDGEPORT AVE., MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-25
Emphasis L: FALL
Case Closed 2014-04-30

Related Activity

Type Referral
Activity Nr 874143
Safety Yes
Type Inspection
Activity Nr 960594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-03-04
Abatement Due Date 2014-03-14
Current Penalty 3400.0
Initial Penalty 4900.0
Final Order 2014-03-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards 1034 Bridgeport Ave., Milford, CT: The stage decks from that employees were working more than four feet above the floor level were not guarded to prevent employees from falling.
123171456 0111500 1994-11-17 15 CHAPEL ST., NORWALK, CT, 06850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1994-12-27

Related Activity

Type Referral
Activity Nr 902561232
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1994-12-14
Abatement Due Date 1994-12-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1994-12-14
Abatement Due Date 1994-12-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6862318600 2021-03-23 0156 PPS 234 Cutlers Farm Rd, Monroe, CT, 06468-2116
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610000
Loan Approval Amount (current) 610000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2116
Project Congressional District CT-04
Number of Employees 20
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 620959.67
Forgiveness Paid Date 2023-01-17
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