Search icon

SOROKA MUSIC LTD.

Company Details

Name: SOROKA MUSIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013015
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 93 FOURTH AVENUE, #1055, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARYN SOROKA Chief Executive Officer 93 FOURTH AVENUE, #1055, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SOROKA MUSIC LTD. DOS Process Agent 93 FOURTH AVENUE, #1055, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-03-19 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-10-05 2023-10-05 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-03-19 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-03-06 2023-10-05 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-06 2023-10-05 Address 93 FOURTH AVENUE, #1055, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-03-06 Address 111 E 14TH ST / SUITE 195, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-03-06 Address 111 E 14TH ST / SUITE 195, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-08-21 2018-03-06 Address 111 E 14TH ST / SUITE 195, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319004078 2024-03-19 BIENNIAL STATEMENT 2024-03-19
231005004095 2023-10-05 BIENNIAL STATEMENT 2022-03-01
200313060000 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180306007287 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160413006309 2016-04-13 BIENNIAL STATEMENT 2016-03-01
140326006210 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120810002055 2012-08-10 BIENNIAL STATEMENT 2012-03-01
100419002311 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080324002035 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060821002892 2006-08-21 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884308500 2021-03-04 0202 PPS 49 E 12th St Apt 3H, New York, NY, 10003-4653
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13555
Loan Approval Amount (current) 13555
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4653
Project Congressional District NY-10
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13631.01
Forgiveness Paid Date 2021-09-28
3132727701 2020-05-01 0202 PPP 49 East 12th Street 3H, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13555
Loan Approval Amount (current) 13555
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
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 13684.15
Forgiveness Paid Date 2021-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State