Search icon

FESTIVAL FIVE RECORDS, LLC

Company Details

Name: FESTIVAL FIVE RECORDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771945
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: po box 220258, BROOKLYN, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FESTIVAL FIVE RECORDS, LLC PENSION PLAN 2010 020534695 2011-09-08 FESTIVAL FIVE RECORDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 7182222442
Plan sponsor’s address 323 DEAN STREET, BROOKLYN, NY, 112171906

Plan administrator’s name and address

Administrator’s EIN 020534695
Plan administrator’s name FESTIVAL FIVE RECORDS, LLC
Plan administrator’s address 323 DEAN STREET, BROOKLYN, NY, 112171906
Administrator’s telephone number 7182222442

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing DANIEL ZANES
Role Employer/plan sponsor
Date 2011-09-08
Name of individual signing DANIEL ZANES
FESTIVAL FIVE RECORDS, LLC PENSION PLAN 2009 020534695 2010-11-16 FESTIVAL FIVE RECORDS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711100
Sponsor’s telephone number 7182222442
Plan sponsor’s address 323 DEAN STREET, BROOKLYN, NY, 112171906

Plan administrator’s name and address

Administrator’s EIN 020534695
Plan administrator’s name FESTIVAL FIVE RECORDS, LLC
Plan administrator’s address 323 DEAN STREET, BROOKLYN, NY, 112171906
Administrator’s telephone number 7182222442

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing DANIEL ZANES
Role Employer/plan sponsor
Date 2010-11-16
Name of individual signing DANIEL ZANES

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box 220258, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2021-05-19 2024-05-29 Address 487 MACDONOUGH STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2002-05-28 2021-05-19 Address C/O DAN ZANES, 335 COURT STREET PMB 61, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000698 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
210519000049 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
040503002113 2004-05-03 BIENNIAL STATEMENT 2004-05-01
020528000615 2002-05-28 ARTICLES OF ORGANIZATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962438507 2021-02-24 0202 PPS 361 Stagg St Ste 403, Brooklyn, NY, 11206-1743
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12455
Loan Approval Amount (current) 12455
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 Brooklyn, KINGS, NY, 11206-1743
Project Congressional District NY-07
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12537.05
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State