Search icon

STEAM MOTION AND SOUND US, INC.

Company Details

Name: STEAM MOTION AND SOUND US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3913108
ZIP code: 11014
County: New York
Place of Formation: New York
Address: 609 GREENWICH STREET, 6TH FLOOR, SUITE 14, NEW YORK, NY, United States, 11014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEAM MOTION AND SOUNDS US, INC. DOS Process Agent 609 GREENWICH STREET, 6TH FLOOR, SUITE 14, NEW YORK, NY, United States, 11014

Chief Executive Officer

Name Role Address
CLAYTON JACOBSEN Chief Executive Officer 609 GREENWICH STREET, 6TH FLOOR, SUITE 14, NEW YORK, NY, United States, 11014

History

Start date End date Type Value
2010-02-16 2014-04-16 Address DAVIS WRIGHT TREMAINE LLP, 27TH FLOOR, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002475 2014-04-16 BIENNIAL STATEMENT 2014-02-01
100216000964 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120507309 2020-04-30 0202 PPP 37 W 26th St Suite 405, NEW YORK, NY, 10001
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56422
Loan Approval Amount (current) 56422
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56985.69
Forgiveness Paid Date 2021-05-04
2766298402 2021-02-04 0202 PPS 432 Grand St Apt 502, Brooklyn, NY, 11211-4785
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48272
Loan Approval Amount (current) 48272
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4785
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48710.9
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State