Search icon

SING IT LOUD, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SING IT LOUD, INC., CONNECTICUT 1090610 CONNECTICUT

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

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 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
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: Service of Process)
2022-10-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-08 2022-10-30 Address DL BUSINESS MANAGEMENT, 244 WEST 54TH STREET STE FL 9, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-19 2022-10-30 Address 6 HAZELWOOD DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-05-25 2020-05-08 Address DL BUSINESS MANAGEMENT, 200 WEST 57TH STREET STE #1403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
120525000095 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328467103 2020-04-13 0202 PPP C/O D. Levin CPA 244 W 54th ST FL 9 0.0, New York, NY, 10019-5597
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54912.22
Loan Approval Amount (current) 54912
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 New York, NEW YORK, NY, 10019-5597
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
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 55542.82
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State