Search icon

BASS MINT MUSIC GROUP INC.

Company Details

Name: BASS MINT MUSIC GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230032
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 3 DARLEY RD., PLAINVIEW, NY, United States, 11803
Principal Address: 3 DARLEY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO ECHEANDIA Chief Executive Officer 3 DARLEY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DARLEY RD., PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
140417006067 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120412000229 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945847705 2020-05-01 0235 PPP 3 DARLEY RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4302.29
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State