Search icon

45RPM STUDIO USA, INC.

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 2016-06-02 Address 17 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
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 2010-06-22 Address BRUCE ZIGLERWMAN, LLP, 60 E 42 ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-06-28 2006-05-24 Address PYCKMAN & NEWMAN, LLP, 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-28 2006-05-24 Address 15 WEST 53RD ST #13B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-22 2006-05-24 Address 169 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-06-22 2004-06-28 Address #3F 7-2-1 MINAMIAOYAMA, MINATO-KU, TOKYO, 10700, 62, JPN (Type of address: Chief Executive Officer)

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
100622002441 2010-06-22 BIENNIAL STATEMENT 2010-06-01
060524002380 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002462 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020627002559 2002-06-27 BIENNIAL STATEMENT 2002-06-01
000622002360 2000-06-22 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166978504 2021-02-23 0202 PPS 169 Mercer St 45rpm Studio Usa Inc, New York, NY, 10012-3278
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) 180157
Loan Approval Amount (current) 180157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19948
Servicing Lender Name Bank of Hawaii
Servicing Lender Address 111 S King, HONOLULU, HI, 96813-3501
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, 10012-3278
Project Congressional District NY-10
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19948
Originating Lender Name Bank of Hawaii
Originating Lender Address HONOLULU, HI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181958.57
Forgiveness Paid Date 2022-02-25
8355177408 2020-05-18 0202 PPP 169 Mercer Street, NEW YORK, NY, 10012
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170990
Loan Approval Amount (current) 170990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19948
Servicing Lender Name Bank of Hawaii
Servicing Lender Address 111 S King, HONOLULU, HI, 96813-3501
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, 10012-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19948
Originating Lender Name Bank of Hawaii
Originating Lender Address HONOLULU, HI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172737.38
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State