Search icon

SLEEP MULTIMEDIA, INC.

Company Details

Name: SLEEP MULTIMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1994 (31 years ago)
Entity Number: 1799940
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 22 CARTHAGE LANE, PO BOX 329-H, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63U21 Obsolete Non-Manufacturer 2010-08-20 2024-03-02 2021-11-19 No data

Contact Information

POC MICHAEL THORPY
Phone +1 914-722-9291
Fax +1 914-722-4490
Address 22 CARTHAGE LANE, SCARSDALE, NY, 10583 7508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHAEL J THORPY DOS Process Agent 22 CARTHAGE LANE, PO BOX 329-H, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL J THORPY Chief Executive Officer 22 CARTHAGE LANE, PO BOX 329-H, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1994-03-03 1996-04-17 Address 22 CARTHAGE LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002507 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120507002644 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100513002611 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080317002894 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060323003047 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040304002636 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020318002623 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000323002361 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980316002509 1998-03-16 BIENNIAL STATEMENT 1998-03-01
960417002415 1996-04-17 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182857410 2020-05-04 0202 PPP 22 carthage lane, scarsdale, NY, 10583
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7175
Loan Approval Amount (current) 7175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7249.14
Forgiveness Paid Date 2021-05-12
2143298700 2021-03-28 0202 PPS 22 Carthage Ln, Scarsdale, NY, 10583-7508
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9536
Loan Approval Amount (current) 9536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7508
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9577.06
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State