Search icon

LAGUNATIC MUSIC & FILMWORKS, INC.

Headquarter

Company Details

Name: LAGUNATIC MUSIC & FILMWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065860
ZIP code: 10020
County: Nassau
Place of Formation: New York
Principal Address: 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, United States, 11237
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LAGUNA Chief Executive Officer 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Links between entities

Type:
Headquarter of
Company Number:
F16000000195
State:
FLORIDA
Type:
Headquarter of
Company Number:
1214438
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-05 Address 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205000300 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
241202005498 2024-12-02 BIENNIAL STATEMENT 2024-12-02
151208002028 2015-12-08 BIENNIAL STATEMENT 2014-03-01
B334500-2 1986-03-17 CERTIFICATE OF INCORPORATION 1986-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
272742.00
Total Face Value Of Loan:
272742.00
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:
343300.00
Total Face Value Of Loan:
343300.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272742
Current Approval Amount:
272742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277838.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343300
Current Approval Amount:
343300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
347626.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State