Search icon

MACKLOVITCH MUSIC INC.

Company Details

Name: MACKLOVITCH MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760490
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAVID MACKLOVITCH Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-07 2025-01-13 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-07 2024-02-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-27 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2024-02-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-20 2024-02-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-20 2021-01-11 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-01-06 2016-09-20 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003764 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240207003239 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
230113003512 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111061070 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061794 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170112006689 2017-01-12 BIENNIAL STATEMENT 2017-01-01
160920000254 2016-09-20 CERTIFICATE OF CHANGE 2016-09-20
150106006841 2015-01-06 BIENNIAL STATEMENT 2015-01-01
140225006200 2014-02-25 BIENNIAL STATEMENT 2013-01-01
140121000641 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263117102 2020-04-10 0202 PPP 235 PARK AVE 9TH FL C/O PSBM, NEW YORK, NY, 10003-1404
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21052.75
Forgiveness Paid Date 2021-05-25
5766078301 2021-01-25 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21100.12
Forgiveness Paid Date 2022-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State