Search icon

CROSSFIRE SOUND PRODUCTIONS, LLC

Company Details

Name: CROSSFIRE SOUND PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404962
ZIP code: 11206
County: Richmond
Place of Formation: New York
Address: 276 MESEROLE ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 800-884-0653

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TSH2 Obsolete Non-Manufacturer 2017-03-16 2024-03-02 2023-02-13 No data

Contact Information

POC KYLE MALENFANT
Phone +1 800-884-0653
Address 639 TOMPKINS AVE 3, STATEN ISLAND, NY, 10305 3031, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSFIRE SOUND PRODUCTIONS, LLC 401(K) PLAN 2023 462489406 2024-07-23 CROSSFIRE SOUND PRODUCTIONS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 532289
Sponsor’s telephone number 7187598173
Plan sponsor’s address 276 MESEROLE STREET, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
CROSSFIRE SOUND PRODUCTIONS DOS Process Agent 276 MESEROLE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2013-05-17 2023-05-17 Address 639 TOMPKINS AVE, #3, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517005022 2023-05-17 BIENNIAL STATEMENT 2023-05-01
230124001855 2023-01-24 BIENNIAL STATEMENT 2021-05-01
130729001064 2013-07-29 CERTIFICATE OF PUBLICATION 2013-07-29
130517000452 2013-05-17 ARTICLES OF ORGANIZATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045158502 2021-03-02 0202 PPS 276 Meserole St, Brooklyn, NY, 11206-2242
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353380
Loan Approval Amount (current) 353380
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 Brooklyn, KINGS, NY, 11206-2242
Project Congressional District NY-07
Number of Employees 9
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5690347306 2020-04-30 0202 PPP 276 MESEROLE ST, BROOKLYN, NY, 11206
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346537
Loan Approval Amount (current) 346537
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State