Search icon

MY TUPELO ENTERTAINMENT LLC

Company Details

Name: MY TUPELO ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752333
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 34 WEST 27TH STREET, FL 7, NEW YORK, NY, United States, 10001

Agent

Name Role Address
michael yudin Agent 34 west 27th street, 7th floor, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
MICHAEL YUDIN DOS Process Agent 34 WEST 27TH STREET, FL 7, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-04-12 2024-03-01 Address 34 WEST 27TH STREET, FL 7, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-04-12 2022-04-12 Address 34 west 27th street, 7th floor, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2022-04-12 2024-03-01 Address 34 west 27th street, 7th floor, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2022-04-12 2022-04-12 Address 34 WEST 27TH STREET, FL 7, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-18 2022-04-12 Address 50 BROAD STREET, FL 6, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-06-07 2022-04-12 Address 14 EAST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-12-12 2018-05-18 Address 14 EAST 38TH STREET 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065782 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220412003742 2022-04-12 CERTIFICATE OF CHANGE BY ENTITY 2022-04-12
220408001221 2022-04-08 BIENNIAL STATEMENT 2020-12-01
180518002018 2018-05-18 BIENNIAL STATEMENT 2016-12-01
110607000245 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
101231002334 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081212000085 2008-12-12 APPLICATION OF AUTHORITY 2008-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054257200 2020-04-15 0202 PPP 50 BROAD ST, NEW YORK, NY, 10004-2307
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122292
Loan Approval Amount (current) 122292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2307
Project Congressional District NY-10
Number of Employees 7
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123528.51
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State