Search icon

MUSICXCLUSIVES, LLC

Company Details

Name: MUSICXCLUSIVES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933250
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1405 NEW YORK AVE, APT 5D, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
FEDRICK LYSIUS Agent 1405 NEW YORK AVE, APT #5D, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
MUSICXCLUSIVES, LLC DOS Process Agent 1405 NEW YORK AVE, APT 5D, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2020-07-10 2023-10-02 Address 1405 NEW YORK AVE, APT #5D, BROOKLYN, NY, 11210, 1742, USA (Type of address: Registered Agent)
2020-06-26 2023-10-02 Address 1405 NEW YORK AVE, APT 5D, BROOKLYN, NY, 11210, 1742, USA (Type of address: Service of Process)
2017-01-18 2020-06-26 Address 222 EAST 17TH STREET, APT #6D, BROOKLYN, NY, 11226, 4640, USA (Type of address: Service of Process)
2017-01-18 2020-07-10 Address 222 EAST 17TH STREET, APT #6D, BROOKLYN, NY, 11226, 4640, USA (Type of address: Registered Agent)
2011-04-04 2017-01-18 Address 1759 PINE GROVE BLVD, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2011-04-04 2011-04-04 Address 1759 PINE GROVE BLVD, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2011-04-04 2011-04-04 Address 1759 PINE GROVE BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-04-04 2017-01-18 Address 1759 PINE GROVE BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-04-06 2011-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-04-06 2011-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002004708 2023-09-26 CERTIFICATE OF AMENDMENT 2023-09-26
230118004141 2023-01-18 BIENNIAL STATEMENT 2022-04-01
201202000327 2020-12-02 CERTIFICATE OF PUBLICATION 2020-12-02
200710000544 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
200626060409 2020-06-26 BIENNIAL STATEMENT 2020-04-01
170118000236 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
110404000401 2011-04-04 CERTIFICATE OF CHANGE 2011-04-04
110404000394 2011-04-04 CERTIFICATE OF CHANGE 2011-04-04
100406000215 2010-04-06 ARTICLES OF ORGANIZATION 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066628410 2021-02-01 0202 PPS 1405, NEW YORK, NY, 11210
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19435
Loan Approval Amount (current) 19435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, KINGS, NY, 11210
Project Congressional District NY-08
Number of Employees 1
NAICS code 541922
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19544.05
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408011 Copyright 2024-11-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-19
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name SANDBERG
Role Plaintiff
Name MUSICXCLUSIVES, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State