Search icon

BRICK SHOP AUDIO INC.

Company Details

Name: BRICK SHOP AUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335001
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 220 36TH ST, UNIT B-536, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRANNISS Chief Executive Officer 220 36TH ST, UNIT B-536, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
BRICK SHOP AUDIO INC. DOS Process Agent 220 36TH ST, UNIT B-536, BROOKLYN, NY, United States, 11232

Agent

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

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 220 36TH ST, UNIT B-536, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 220 36TH ST 31, UNIT B-536, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-04 Address 220 36TH ST 31, UNIT B-536, BROOKLYNN, NY, 11232, USA (Type of address: Service of Process)
2015-01-02 2024-12-04 Address 220 36TH ST 31, UNIT B-536, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2015-01-02 2020-12-08 Address 220 36TH ST 31, UNIT B-536, BROOKLYNN, NY, 11232, USA (Type of address: Service of Process)
2012-12-19 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2012-12-19 2015-01-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-12-19 2024-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204000899 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221219000386 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201208060306 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181212006247 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161229006110 2016-12-29 BIENNIAL STATEMENT 2016-12-01
150102002057 2015-01-02 BIENNIAL STATEMENT 2014-12-01
121219000247 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948707105 2020-04-11 0202 PPP 220 36TH ST, SUITE B-534, BROOKLYN, NY, 11232-2545
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35655
Loan Approval Amount (current) 35655
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 512240
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 36017.49
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State