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

Links between entities

Type Company Name Company Number State
Headquarter of LAGUNATIC MUSIC & FILMWORKS, INC., FLORIDA F16000000195 FLORIDA
Headquarter of LAGUNATIC MUSIC & FILMWORKS, INC., CONNECTICUT 1214438 CONNECTICUT

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

History

Start date End date Type Value
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)
2024-12-05 2024-12-05 Address 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 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 2024-12-02 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 2024-12-05 Address 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, 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: Service of Process)
2024-12-02 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)
2015-12-08 2024-12-02 Address 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-12-08 2024-12-02 Address C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613918701 2021-04-01 0202 PPS 529 5th Ave Fl 4, New York, NY, 10017-4674
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272742
Loan Approval Amount (current) 272742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4674
Project Congressional District NY-12
Number of Employees 22
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 277838.17
Forgiveness Paid Date 2023-02-14
2430457108 2020-04-10 0202 PPP 529 5TH AVE 4TH FL C/O Citrin Cooperman, NEW YORK, NY, 10017-4606
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343300
Loan Approval Amount (current) 343300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4606
Project Congressional District NY-12
Number of Employees 25
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 347626.52
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State