Search icon

AUDIO ALCHEMY, LLC

Company Details

Name: AUDIO ALCHEMY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370911
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 126 WEST ST., WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 WEST ST., WARWICK, NY, United States, 10990

Filings

Filing Number Date Filed Type Effective Date
200610060282 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180604009071 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006528 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006273 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006715 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100713002196 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080605002121 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060602000716 2006-06-02 ARTICLES OF ORGANIZATION 2006-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623687707 2020-05-01 0202 PPP 126 West St, Warwick, NY, 10990
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19323.93
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State