Search icon

LET'S GET THE RECORDS STRAIGHT, INC.

Company Details

Name: LET'S GET THE RECORDS STRAIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2005 (20 years ago)
Date of dissolution: 28 May 2024
Entity Number: 3144559
ZIP code: 18974
County: Westchester
Place of Formation: New York
Principal Address: 909 MIDLAND AVENUE, 3RD FL, YONKERS, NY, United States, 10704
Address: 101 CENTENNIAL ROAD, WARMINSTER, PA, United States, 18974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN KWAN Chief Executive Officer 909 MIDLAND AVENUE, 3RD FL, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O KWAN DOS Process Agent 101 CENTENNIAL ROAD, WARMINSTER, PA, United States, 18974

History

Start date End date Type Value
2021-01-06 2024-06-13 Address 909 MIDLAND AVENUE, 3RD FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-06-13 Address 101 CENTENNIAL ROAD, WARMINSTER, PA, 18974, USA (Type of address: Service of Process)
2019-01-15 2021-01-06 Address 9 COUNTRY CLUB LANE NORTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2019-01-15 2021-01-06 Address 9 COUNTRY CLUB LANE NORTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2009-03-16 2019-01-15 Address 4 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613000718 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
210106060793 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190115060206 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170103006372 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150424006039 2015-04-24 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2524.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State