Search icon

INDUSTRIAL STRENGTH RECORDS, INC.

Company Details

Name: INDUSTRIAL STRENGTH RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963073
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 242 STH 1ST ST, STE 1B, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DIDESIDERIO Chief Executive Officer 242 STH 1ST ST, STE 1B, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
LEONARD DIDESIDERIO DOS Process Agent 242 STH 1ST ST, STE 1B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-05-31 2015-10-05 Address 69 HAVEMEYER ST, STE 1R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-05-31 2015-10-05 Address 69 HAVEMEYER ST, STE 1R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-05-31 2015-10-05 Address 69 HAVEMEYER ST, STE 1R, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-10-22 2006-05-31 Address LEONARD DIDESIDERIO, 130 WATER ST / 4H, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-12-05 2006-05-31 Address 3610 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-12-05 2006-05-31 Address 3610 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-12-05 2001-10-22 Address 18 WEST 27TH ST 6TH FLR, NEW YORK, NY, 10001, 4204, USA (Type of address: Service of Process)
1995-10-10 1997-12-05 Address 101 BAY 23RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006996 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005007289 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131018006518 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111103002175 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091007002489 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071005002907 2007-10-05 BIENNIAL STATEMENT 2007-10-01
060531002629 2006-05-31 BIENNIAL STATEMENT 2005-10-01
011022002196 2001-10-22 BIENNIAL STATEMENT 2001-10-01
971205002558 1997-12-05 BIENNIAL STATEMENT 1997-10-01
951010000030 1995-10-10 CERTIFICATE OF INCORPORATION 1995-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592607404 2020-05-20 0202 PPP 242 S. 1ST ST SUITE 1B, BROOKLYN, NY, 11211-4503
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5981
Loan Approval Amount (current) 5981
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-4503
Project Congressional District NY-07
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6031.96
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State