Search icon

MUSIC AND MEDIA ADVISORS INC.

Company Details

Name: MUSIC AND MEDIA ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2012 (13 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 4284801
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 401 W. 25TH ST., #2I, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
LAWRENCE MILLS Chief Executive Officer 101 W. 23RD STREET, #247, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-08-15 2023-01-30 Address 101 W. 23RD STREET, #247, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-08-15 2016-08-03 Address 401 BROADWAY, #2102, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-08-16 2022-06-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-08-16 2023-01-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-08-16 2023-01-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003163 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
180827006223 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160803007535 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140815006278 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120816001123 2012-08-16 CERTIFICATE OF INCORPORATION 2012-08-16

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34209.29
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20999.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State