Search icon

ACTION GAME & MUSIC VENDING, LTD.

Company Details

Name: ACTION GAME & MUSIC VENDING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055189
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 215 EAST 68TH ST, NEW YORK, NY, United States, 10065
Address: 215 EAST 68TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE MORRIS Chief Executive Officer 215 EAST 68TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ACTION GAME & MUSIC VENDING, LTD. DOS Process Agent 215 EAST 68TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-08-15 2014-08-11 Address 215 EAT 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
1998-08-18 2012-08-15 Address 215 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-18 2012-08-15 Address 215 EAT 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-08-07 2012-08-15 Address 215 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831006052 2016-08-31 BIENNIAL STATEMENT 2016-08-01
140811006349 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120815006021 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100824002326 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080808003224 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060811002781 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041108002312 2004-11-08 BIENNIAL STATEMENT 2004-08-01
020726002453 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000807002256 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980818002354 1998-08-18 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023918005 2020-06-23 0202 PPP 215 e 68 st, new york, NY, 10065
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6297.22
Forgiveness Paid Date 2021-03-25
2980418500 2021-02-22 0202 PPS 215 E 68th St Apt 9U, New York, NY, 10065-5723
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10065-5723
Project Congressional District NY-12
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3994.17
Forgiveness Paid Date 2022-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State