Search icon

RED STRING MUSIC INC.

Company Details

Name: RED STRING MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397872
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Red String Music Inc is a marketing and consulting company. Red String Music has primarily music, entertainment and sports clients.
Address: 144 EAST 36TH ST., APT. 2A, NEW YORK, NY, United States, 10016
Principal Address: 144 E 36 St, Apt 2A, New York, NY, United States, 10016

Contact Details

Website http://www.nycninja.com

Phone +1 917-754-7166

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MADELYN SCARPULLA Agent 144 EAST 36TH ST., APT. 2A, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O MADELYN SCARPULLA DOS Process Agent 144 EAST 36TH ST., APT. 2A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MADELYN SCARPULLA Chief Executive Officer 144 E 36 ST, APT 2A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 144 E 36 ST, APT 2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 144 E 36 ST, APT 2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-04 Address 144 EAST 36TH ST., APT. 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-03 2025-05-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-03 2025-05-04 Address 144 E 36 ST, APT 2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000098 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230503000186 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220127001408 2022-01-27 BIENNIAL STATEMENT 2022-01-27
130502000830 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
219400.00
Total Face Value Of Loan:
219400.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-14
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:
1056.00
Total Face Value Of Loan:
1056.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1056
Current Approval Amount:
1056
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1063.85

Date of last update: 02 Jun 2025

Sources: New York Secretary of State