Search icon

ST MUSIC LLC

Company Details

Name: ST MUSIC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937180
ZIP code: 10952
County: Rockland
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-04-02 2024-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-02 2024-04-26 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001782 2024-04-17 CERTIFICATE OF CHANGE BY ENTITY 2024-04-17
240402002268 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220818000943 2022-08-18 BIENNIAL STATEMENT 2022-04-01
SR-54407 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006692 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160422006127 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140519006218 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120605003038 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100415000266 2010-04-15 APPLICATION OF AUTHORITY 2010-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633957100 2020-04-10 0202 PPP 155 AVENUE OF THE AMERICAS 15th Fl., NEW YORK, NY, 10013-1514
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) 1282694
Loan Approval Amount (current) 1282694
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, 10013-1514
Project Congressional District NY-10
Number of Employees 72
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1294888.38
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State