Search icon

SCOTT LEHRER SOUND DESIGN, LTD.

Company Details

Name: SCOTT LEHRER SOUND DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363642
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT LEHRER Chief Executive Officer 220 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-04-02 2001-05-14 Address 220 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030403002567 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010514002155 2001-05-14 BIENNIAL STATEMENT 2001-04-01
990402000508 1999-04-02 CERTIFICATE OF INCORPORATION 1999-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129278502 2021-02-19 0202 PPS 161 Chrystie St Apt 2C, New York, NY, 10002-2864
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2864
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21042.24
Forgiveness Paid Date 2022-02-28
3448847404 2020-05-07 0202 PPP 161 Chrystie Street #2C, New York, NY, 10002
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21043.39
Forgiveness Paid Date 2021-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State