Search icon

OVERTIME RECORDS INC.

Company Details

Name: OVERTIME RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2534958
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 325 CLINTON AVENUE, STE 12B, BROOKLYN, NY, United States, 11205
Principal Address: 325 CLINTON AVE, STE 12B, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN BARDIN-GREENBERG Chief Executive Officer 325 CLINTON AVE, STE 12B, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 CLINTON AVENUE, STE 12B, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2002-07-11 2004-08-30 Address 325 CLINTON AVENUE, SUITE 12B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-07-11 2004-08-30 Address 325 CLINTON AVENUE, SUITE 12B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2002-07-11 2004-08-30 Address 325 CLINTON AVENUE, SUITE 12B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2000-07-25 2002-07-11 Address 355 CLINTON AVENUE APT. 10C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706006698 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120710006736 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100913002660 2010-09-13 BIENNIAL STATEMENT 2010-07-01
080724002234 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060718002239 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040830002517 2004-08-30 BIENNIAL STATEMENT 2004-07-01
020711002498 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000725000212 2000-07-25 CERTIFICATE OF INCORPORATION 2000-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6740748003 2020-06-30 0202 PPP 325 Clinton Avenue 12B, Brooklyn, NY, 11205-4701
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-4701
Project Congressional District NY-07
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10053.7
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State