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)
2009-03-16 2019-01-15 Address 4 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2009-03-16 2019-01-15 Address 4 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2007-01-31 2009-03-16 Address 97 WESTWOOD ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2007-01-31 2009-03-16 Address 97 WESTWOOD ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-01-03 2009-03-16 Address 97 WESTWOOD ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

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
130219002108 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110207003040 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090316003399 2009-03-16 BIENNIAL STATEMENT 2009-01-01
070131002658 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050103000328 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1825457707 2020-05-01 0202 PPP 909 Midland Avenue, YONKERS, NY, 10704
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) 2500
Loan Approval Amount (current) 2500
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.23
Forgiveness Paid Date 2021-04-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State