Search icon

NORTON RECORDS, INC.

Company Details

Name: NORTON RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278684
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 279 Sterling Place, 3E, Brooklyn, NY, United States, 11238
Principal Address: 279 STERLING PL, STE 3E, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTON RECORDS, INC. DOS Process Agent 279 Sterling Place, 3E, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
MIRIAM LINNA Chief Executive Officer 279 STERLING PL, STE 3E, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-07-14 2024-07-14 Address 279 STERLING PL, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-07-14 Address 279 STERLING PLACE, 3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2020-08-12 2024-07-14 Address 279 STERLING PL, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-08-12 Address 279 STERLING DR, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-08-10 2020-08-12 Address 279 STERLING PL, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2000-07-17 2012-08-10 Address 279 STERLING PL, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2000-07-17 2012-08-10 Address 279 STERLIING PL, STE 3E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1998-07-14 2024-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2012-08-10 Address 279 STERLING PLACE, #3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240714000052 2024-07-14 BIENNIAL STATEMENT 2024-07-14
221101005092 2022-11-01 BIENNIAL STATEMENT 2022-07-01
200812060511 2020-08-12 BIENNIAL STATEMENT 2020-07-01
160712006307 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140908006515 2014-09-08 BIENNIAL STATEMENT 2014-07-01
120810002795 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100819002120 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080902002993 2008-09-02 BIENNIAL STATEMENT 2008-07-01
060627002748 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040825002480 2004-08-25 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387948010 2020-06-22 0202 PPP 279 Sterling Place, Brooklyn, NY, 11238
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12657
Loan Approval Amount (current) 12657
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 Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 711130
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 12804.31
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State