Search icon

CONEY ISLAND MUSIC LLC

Company Details

Name: CONEY ISLAND MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4459040
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 162 OLD COUNTRY ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
CONEY ISLAND MUSIC LLC DOS Process Agent 162 OLD COUNTRY ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2013-09-13 2017-06-22 Address 392 JOAN ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062318 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170622006071 2017-06-22 BIENNIAL STATEMENT 2015-09-01
140529000661 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
130913001084 2013-09-13 ARTICLES OF ORGANIZATION 2013-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057007902 2020-06-15 0235 PPP 162 Old Country Road, Deer Park, NY, 11729
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12463.72
Forgiveness Paid Date 2020-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State