Search icon

DOWNTOWN MUSIC LLC

Company Details

Name: DOWNTOWN MUSIC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3222003
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE SUITE 204, SUITE 504, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP COMPLIANCE DOS Process Agent 25 ROBERT PITT DRIVE SUITE 204, SUITE 504, MONSEY, NY, United States, 10952

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001351279
Phone:
917-734-7158

Latest Filings

Form type:
REGDEX
File number:
021-85620
Filing date:
2006-01-20
File:

Form 5500 Series

Employer Identification Number (EIN):
043811309
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-03 2023-06-01 Address 73 SPRING ST, SUITE 504, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-06-22 2007-07-03 Address ATTN: BRAD D. ROSE, ESQ., 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001125 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220922003120 2022-09-22 BIENNIAL STATEMENT 2021-06-01
070703002213 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050927000582 2005-09-27 CERTIFICATE OF AMENDMENT 2005-09-27
050926000206 2005-09-26 AFFIDAVIT OF PUBLICATION 2005-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
689007.00
Total Face Value Of Loan:
689007.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689007
Current Approval Amount:
689007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
696520.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State