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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
5981.00
Total Face Value Of Loan:
5981.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5981
Current Approval Amount:
5981
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6031.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State