Search icon

45RPM STUDIO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 45RPM STUDIO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1998 (27 years ago)
Entity Number: 2269615
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 169 Mercer St, New York, NY, United States, 10012
Principal Address: 169 MERCER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
45RPM STUDIO USA, INC. DOS Process Agent 169 Mercer St, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
FUMIE MIZUNAGA Chief Executive Officer 169 MERCER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-06-02 2019-04-10 Address C/OHOTTA LIESENBERG SAITO LLP, 708 THIRD AVENUE STE 1300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-25 2016-06-02 Address 31 W 21ST ST, APT 2N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-06-22 2016-06-02 Address C/O LEWIS BRAFF & COMPANY, 60 E 42 ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2006-05-24 2012-07-25 Address 351 E 51ST L2B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-24 2016-06-02 Address 17 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221221003410 2022-12-21 BIENNIAL STATEMENT 2022-06-01
190410060312 2019-04-10 BIENNIAL STATEMENT 2018-06-01
160602006239 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140619006428 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120725002203 2012-07-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
180157.00
Total Face Value Of Loan:
180157.00
Date:
2020-05-18
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:
170990.00
Total Face Value Of Loan:
170990.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180157
Current Approval Amount:
180157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181958.57
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170990
Current Approval Amount:
170990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172737.38

Court Cases

Court Case Summary

Filing Date:
2019-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRAYNOR
Party Role:
Plaintiff
Party Name:
45RPM STUDIO USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State