Search icon

EASY STAR RECORDS INC.

Company Details

Name: EASY STAR RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (28 years ago)
Entity Number: 2069365
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 231 Front St, Suite 120, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC SMITH Chief Executive Officer 231 FRONT ST, SUITE 120, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
EASY STAR RECORDS INC. DOS Process Agent 231 Front St, Suite 120, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2024-09-20 2024-09-20 Address PO BOX 1069 COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 231 FRONT ST, SUITE 120, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 525 EAST 11TH STREET,, APT. 6C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2020-09-28 2024-09-20 Address 10 EAST 40TH STREET, SUITE3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-09-24 2020-09-28 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-11 2024-09-20 Address PO BOX 1069 COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Chief Executive Officer)
2014-09-11 2018-09-24 Address C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET,SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-10 2014-09-11 Address PO BOX 1069, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
2008-09-10 2014-09-11 Address PO BOX 1069, NEW YORK, NY, 10276, USA (Type of address: Chief Executive Officer)
2006-11-15 2008-09-10 Address 711 E 11TH STREET, APT 6C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920003868 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220916002406 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200928060342 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180924006091 2018-09-24 BIENNIAL STATEMENT 2018-09-01
160930006189 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140911006256 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120925002108 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100929002067 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080910002970 2008-09-10 BIENNIAL STATEMENT 2008-09-01
061115002235 2006-11-15 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918477307 2020-04-30 0202 PPP 525 E 11th St Apt 6C, New York, NY, 10009
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33582.71
Loan Approval Amount (current) 33582.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33838.49
Forgiveness Paid Date 2021-02-03
9930188409 2021-02-18 0202 PPS 525 E 11th St Apt 6C, New York, NY, 10009-5082
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33582.71
Loan Approval Amount (current) 33582.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10009-5082
Project Congressional District NY-10
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33929.58
Forgiveness Paid Date 2022-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State