Search icon

BAYONET RECORDS LLC

Company Details

Name: BAYONET RECORDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628738
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 119 NORMAN AVE, APT 3, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
JAMES PAYSEUR DOS Process Agent 119 NORMAN AVE, APT 3, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-08-28 2018-09-18 Address 177 MCGUINNESS BLVD, APT. 1R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060256 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180918006191 2018-09-18 BIENNIAL STATEMENT 2018-08-01
140828000565 2014-08-28 ARTICLES OF ORGANIZATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6030327310 2020-04-30 0202 PPP 276 GREENPOINT AVE. BUILDING 8, 3RD FLOOR, SUITE 8, BROOKLYN, NY, 11222
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12288
Loan Approval Amount (current) 12288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12393.71
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State