Search icon

AWESOME SOUNDS PRODUCTIONS INC.

Company Details

Name: AWESOME SOUNDS PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320623
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 10 VILLAGE ROAD EAST, BROOKLYN, NY, United States, 11223
Address: 10 Village Road East, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY W MURPHY Chief Executive Officer 10 VILLAGE ROAD EAST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
AWESOME SOUNDS PRODUCTIONS INC. DOS Process Agent 10 Village Road East, Brooklyn, NY, United States, 11223

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 10 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-06 Address 10 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-12-23 2020-12-07 Address 10 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-12-23 2024-12-06 Address 10 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-12-23 Address 10 VILLAGE RD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2001-01-16 2010-12-23 Address 10 VILLAGE RD EAST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-01-16 2010-12-23 Address 10 VILLAGE RD EAST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-01-16 2006-12-08 Address RONALD MURPHY, 10 VILLAGE RD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1998-12-02 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-02 2001-01-16 Address 10 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004191 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230119000163 2023-01-19 BIENNIAL STATEMENT 2022-12-01
201207061744 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006026 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141219006485 2014-12-19 BIENNIAL STATEMENT 2014-12-01
101223002342 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081217002501 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061208002270 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050121002585 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021206002468 2002-12-06 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711437703 2020-05-01 0202 PPP 10 Village Rd E, Brooklyn, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18652
Loan Approval Amount (current) 18652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18849.51
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State