Search icon

HARD MUSIC, LLC

Company Details

Name: HARD MUSIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675739
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-14 2024-12-06 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-14 2024-12-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-09-19 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-12-04 2016-09-19 Address 12121 WILSHIRE BLVD.,, STE. 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001514 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240214004335 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
221206003538 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201211060571 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181212006558 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161219006406 2016-12-19 BIENNIAL STATEMENT 2016-12-01
160919000561 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150224000698 2015-02-24 CERTIFICATE OF PUBLICATION 2015-02-24
141204000902 2014-12-04 APPLICATION OF AUTHORITY 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615758708 2021-04-09 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18227
Loan Approval Amount (current) 18227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18375.81
Forgiveness Paid Date 2022-02-09
9190877009 2020-04-09 0202 PPP 235 PARK AVE SOUTH 9TH FL, NEW YORK, NY, 10003-1404
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1404
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27762.95
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State