Search icon

ENTERTAINMENT & SOUNDS UNLIMITED, INC.

Company Details

Name: ENTERTAINMENT & SOUNDS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1994 (31 years ago)
Entity Number: 1829124
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: 619 E BOSTON POST RE, MAMARONECK, NY, United States, 10543
Principal Address: 619 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 619 E BOSTON POST RE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ROBERT S MOSCHETTA Chief Executive Officer 69 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2004-11-01 2012-07-18 Address 3585 E TREMONT AVE, THROGGS NECK, NY, 10465, USA (Type of address: Service of Process)
2004-11-01 2012-07-18 Address 3585 E TREMONT AVE, THROGGS NECK, NY, 10465, USA (Type of address: Principal Executive Office)
2004-11-01 2012-07-18 Address 3585 E TREMONT AVE, THROGGS NECK, NY, 10465, USA (Type of address: Chief Executive Officer)
1999-06-17 2004-11-01 Address 1432 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1999-06-17 2004-11-01 Address 1432 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1999-06-17 2004-11-01 Address 1432 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1996-08-12 1999-06-17 Address 1376 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1996-08-12 1999-06-17 Address 1376 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-06-15 1999-06-17 Address 1367 CROSBY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002457 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100820002677 2010-08-20 BIENNIAL STATEMENT 2010-06-01
080730002448 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060602003059 2006-06-02 BIENNIAL STATEMENT 2006-06-01
041101002842 2004-11-01 BIENNIAL STATEMENT 2004-06-01
010403002893 2001-04-03 BIENNIAL STATEMENT 2000-06-01
990617002597 1999-06-17 BIENNIAL STATEMENT 1998-06-01
960812002506 1996-08-12 BIENNIAL STATEMENT 1996-06-01
940615000034 1994-06-15 CERTIFICATE OF INCORPORATION 1994-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768358310 2021-01-30 0202 PPS 141 Halstead Ave, Harrison, NY, 10528-4172
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4412
Loan Approval Amount (current) 4412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-4172
Project Congressional District NY-16
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4460.35
Forgiveness Paid Date 2022-03-16
1215797108 2020-04-10 0202 PPP 623 E BOSTON POST RD, MAMARONECK, NY, 10543-3742
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4150
Loan Approval Amount (current) 4150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-3742
Project Congressional District NY-16
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4187.52
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State