Search icon

INDIE MUSIC GROUP, INC.

Company Details

Name: INDIE MUSIC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945454
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 153-11 33RD AVE. (2ND FLOOR), FLUSHING, NY, United States, 11354
Principal Address: 153-11 33RD AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN M LEVY Chief Executive Officer 153-11 33RD AVE, 2ND FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-11 33RD AVE. (2ND FLOOR), FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-10-21 2015-02-25 Address 4321 215TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-08-14 2015-02-23 Address 45-12 215 PLACE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-08-14 2015-02-23 Address 45-12 215 PLACE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2012-08-14 2013-10-21 Address 45-12 215 PLACE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-05-04 2015-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-04 2012-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200501060663 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180504006772 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160511006876 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150225000297 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
150223002003 2015-02-23 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140717006318 2014-07-17 BIENNIAL STATEMENT 2014-05-01
131021000187 2013-10-21 CERTIFICATE OF CHANGE 2013-10-21
120814006431 2012-08-14 BIENNIAL STATEMENT 2012-05-01
100504000724 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304247702 2020-05-01 0202 PPP 15311 33RD AVE FL 2, FLUSHING, NY, 11354
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79197
Loan Approval Amount (current) 79197
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 Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 512290
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 Male Owned
Veteran Unanswered
Forgiveness Amount 80156.38
Forgiveness Paid Date 2021-07-21
9992638310 2021-01-31 0235 PPS 58 Cobblestone Dr, Shoreham, NY, 11786-2359
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79197
Loan Approval Amount (current) 79197
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 Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-2359
Project Congressional District NY-01
Number of Employees 6
NAICS code 711130
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 Male Owned
Veteran Unanswered
Forgiveness Amount 79800.66
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State