Search icon

LONG ISLAND ROCK MUSIC GROUP, LLC

Company Details

Name: LONG ISLAND ROCK MUSIC GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029718
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 VALLEY PATH, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
LONG ISLAND ROCK MUSIC GROUP, LLC DOS Process Agent 4 VALLEY PATH, SAINT JAMES, NY, United States, 11780

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
274278902
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-22 2024-07-09 Address 4 VALLEY PATH, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2014-01-22 2021-01-22 Address 27 AVERLY PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-01-24 2014-01-22 Address 27 AVERLY PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2010-12-13 2014-01-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-12-13 2013-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004335 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210122060479 2021-01-22 BIENNIAL STATEMENT 2020-12-01
181228006365 2018-12-28 BIENNIAL STATEMENT 2018-12-01
170125006343 2017-01-25 BIENNIAL STATEMENT 2016-12-01
150414006242 2015-04-14 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109500.00
Total Face Value Of Loan:
109500.00
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-111750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109500
Current Approval Amount:
109500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110859.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110922
Current Approval Amount:
110922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112147.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State