Search icon

STRATFORD ROAD MUSIC INC.

Company Details

Name: STRATFORD ROAD MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816545
ZIP code: 10020
County: Kings
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

DOS Process Agent

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

Agent

Name Role Address
ERESIDENTAGENT, INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

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

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 235 PARK AVENUE SOUTH, 9TH FLO, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-03-01 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-03-01 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-06-09 2024-03-01 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-06-09 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLO, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-09 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-06-10 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLO, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-09-06 2021-06-10 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-09-06 2021-06-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067022 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
230609004127 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210610060712 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060753 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170906002023 2017-09-06 BIENNIAL STATEMENT 2017-06-01
170828000571 2017-08-28 CERTIFICATE OF CHANGE 2017-08-28
110623002909 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090601000142 2009-06-01 CERTIFICATE OF INCORPORATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620287104 2020-04-14 0202 PPP 235 PARK AVE SOUTH- 9TH FL, NEW YORK, NY, 10003-1405
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Unknown/NotStated
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 Unanswered
Forgiveness Amount 21040.25
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State