Search icon

SING IT LOUD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SING IT LOUD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250262
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 244 W 54th ST, Ste 90, New Yor, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MADISON BEER Chief Executive Officer 244 W 54TH ST, STE 900, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1090610
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 244 W 54TH ST, STE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 6 HAZELWOOD DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2022-10-30 2022-10-30 Address 6 HAZELWOOD DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2022-10-30 2024-05-01 Address 6 HAZELWOOD DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2022-10-30 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501044213 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221030000032 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
220502000392 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200508060395 2020-05-08 BIENNIAL STATEMENT 2020-05-01
140519006473 2014-05-19 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
54912.22
Total Face Value Of Loan:
54912.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54912.22
Current Approval Amount:
54912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55542.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State