Search icon

IN LIVING STEREO LTD.

Company Details

Name: IN LIVING STEREO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628853
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 2 GREAT JONES ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 917-756-3563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GREAT JONES ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
STEVE MISHOE Chief Executive Officer 2 GREAT JONES ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1094792-DCA Active Business 2005-03-30 2024-12-31

History

Start date End date Type Value
2003-04-18 2011-07-15 Address 13 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-18 2011-07-15 Address 13 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-04-18 2011-07-15 Address 13 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-04-17 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-17 2003-04-18 Address 454 8TH STREET GARDEN APT., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002123 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110715002651 2011-07-15 BIENNIAL STATEMENT 2011-04-01
090407002824 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070502002969 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050607002615 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030418002377 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010417000462 2001-04-17 CERTIFICATE OF INCORPORATION 2001-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-02 No data 2 GREAT JONES ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 2 GREAT JONES ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 2 GREAT JONES ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566323 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3275454 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
2930474 RENEWAL INVOICED 2018-11-16 340 Electronics Store Renewal
2884681 LICENSEDOC15 INVOICED 2018-09-14 15 License Document Replacement
2884748 LL VIO INVOICED 2018-09-14 125 LL - License Violation
2884746 LL VIO CREDITED 2018-09-14 125 LL - License Violation
2832107 CL VIO CREDITED 2018-08-22 175 CL - Consumer Law Violation
2832106 LL VIO CREDITED 2018-08-22 375 LL - License Violation
2497343 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal
1911356 RENEWAL INVOICED 2014-12-12 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-13 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-08-13 Settlement (Pre-Hearing) TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2018-08-13 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779337208 2020-04-16 0202 PPP 2 Great Jones Street, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 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 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21458.83
Forgiveness Paid Date 2021-04-14
7254988309 2021-01-28 0202 PPS 2 Great Jones St, New York, NY, 10012-1134
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22307.1
Loan Approval Amount (current) 22307.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10012-1134
Project Congressional District NY-10
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22470.28
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State