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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340737301 2020-04-29 0202 PPP 401 W. 25th ST., NEW YORK, NY, 10001
Loan Status Date 2021-08-24
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34209.29
Forgiveness Paid Date 2021-05-06
7074638508 2021-03-05 0202 PPS 401 W 25th St Apt 2I, New York, NY, 10001-6570
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-6570
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.23
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State