Search icon

!K7 RECORDS GMBH

Company Details

Name: !K7 RECORDS GMBH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281337
ZIP code: 11201
County: New York
Place of Formation: Germany
Address: HORST WEIDENMUELLER, 55 WASHINGTON STREET STE, BROOKLYN, NY, United States, 11201
Principal Address: HEIDESTR. 52, BERLIN, Germany

Chief Executive Officer

Name Role Address
HORST WEIDENMUELLER Chief Executive Officer HEIDESTR. 52, BERLIN, Germany

DOS Process Agent

Name Role Address
!K7 RECORDS GMBH DOS Process Agent HORST WEIDENMUELLER, 55 WASHINGTON STREET STE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-12-06 2014-01-30 Address HORST WEIDENMILLER, 55 WASHINGTON STREET STE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-02-09 2014-01-30 Address HEIDEST R 52, BERLIN, 10557, DEU (Type of address: Chief Executive Officer)
2010-02-09 2011-12-06 Address HORST WEIDENMILLER, 17 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-02-09 2014-01-30 Address HEIDEST R 52, BERLIN, 10557, DEU (Type of address: Principal Executive Office)
2007-11-29 2010-02-09 Address HEIDEST R 52, BERLIN, 70557, DEU (Type of address: Chief Executive Officer)
2007-11-29 2010-02-09 Address HEIDEST R 52, BERLIN, 70557, DEU (Type of address: Principal Executive Office)
2007-11-29 2010-02-09 Address JENNIFER MASSET, 17 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-11-15 2007-11-29 Address 1350 BROADWAY #2210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130006009 2014-01-30 BIENNIAL STATEMENT 2013-11-01
111206003123 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100209002639 2010-02-09 BIENNIAL STATEMENT 2009-11-01
071129002446 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051115000754 2005-11-15 APPLICATION OF AUTHORITY 2005-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787337403 2020-05-11 0202 PPP 55 washington street suite 734, brooklyn, NY, 11201
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30310.77
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606814 Copyright 2016-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-30
Termination Date 2016-12-01
Section 0101
Status Terminated

Parties

Name !K7 RECORDS GMBH
Role Plaintiff
Name NETFLIX, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State