Search icon

UPRIGHT T REX MUSIC, LLC

Company Details

Name: UPRIGHT T REX MUSIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588775
ZIP code: 10002
County: Schenectady
Place of Formation: New York
Address: UPRIGHT T REX MUSIC, LLC, 550 GRAND STREET, APT. J1E, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ROSS WARINER DOS Process Agent UPRIGHT T REX MUSIC, LLC, 550 GRAND STREET, APT. J1E, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-06-06 2014-12-29 Address C/O UPRIGHT T REX MUSIC, LLC, 951 SAINT DAVID'S LANE, NISKAYUNA, NY, 12309, 5512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229000498 2014-12-29 CERTIFICATE OF MERGER 2014-12-29
140924000297 2014-09-24 CERTIFICATE OF PUBLICATION 2014-09-24
140606000835 2014-06-06 ARTICLES OF ORGANIZATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251677204 2020-04-28 0202 PPP 101 AINSLIE ST APT 3, BROOKLYN, NY, 11211-3539
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3270
Loan Approval Amount (current) 3270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59064
Servicing Lender Name First Liberty Bank
Servicing Lender Address 9601 N May Ave, OKLAHOMA CITY, OK, 73120-2710
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3539
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59064
Originating Lender Name First Liberty Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3294.43
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State