Search icon

FASTRACK MUSIC INC.

Company Details

Name: FASTRACK MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695124
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 12 E TENTH STREET / BSMT, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6J3AQZ8DJ78 2023-02-16 111 FULTON ST APT 311, NEW YORK, NY, 10038, 2741, USA 111 FULTON ST APT 311, NEW YORK, NY, 10038, 2741, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2021-03-05
Entity Start Date 2008-07-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512240

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY C SMITH
Address 111 FULTON ST #311, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name GREGORY C SMITH
Address 111 FULTON ST #311, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GREGORY C SMITH DOS Process Agent 12 E TENTH STREET / BSMT, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GREGORY C SMITH Chief Executive Officer 12 E TENTH STREET / BSMT, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-07-11 2010-06-24 Address 12 EAST 10TH ST. BSMT, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624002507 2010-06-24 BIENNIAL STATEMENT 2010-07-01
080711000293 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513178504 2021-03-06 0202 PPS 111 Fulton St Apt 311, New York, NY, 10038-2741
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4155
Loan Approval Amount (current) 4155
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 New York, NEW YORK, NY, 10038-2741
Project Congressional District NY-10
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4178.75
Forgiveness Paid Date 2021-10-06
2969288105 2020-07-13 0202 PPP 111 FULTON ST APT 311, NEW YORK, NY, 10038
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4155
Loan Approval Amount (current) 4155
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512191
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 4205.79
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State