Search icon

THE MUSIC BOX NY LLC

Company Details

Name: THE MUSIC BOX NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726907
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-04 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2025-03-05 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-17 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-17 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-03-17 2021-02-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-03-17 2021-02-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000189 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230304000099 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930005685 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009570 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210303062040 2021-03-03 BIENNIAL STATEMENT 2021-03-01
210217000331 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
170530000911 2017-05-30 CERTIFICATE OF AMENDMENT 2017-05-30
150317000422 2015-03-17 ARTICLES OF ORGANIZATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151218703 2021-03-30 0202 PPP 110 W End Ave Apt 11F, New York, NY, 10023-6341
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-6341
Project Congressional District NY-12
Number of Employees 1
NAICS code 611610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20997.38
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State