Search icon

SLEEPING GIANT MUSIC, INC.

Company Details

Name: SLEEPING GIANT MUSIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4738772
ZIP code: 11225
County: New York
Place of Formation: Delaware
Address: 105 WINTHROP ST APT K, BROOKLYN, NY, United States, 11225
Principal Address: 105 WINTHROP ST APT 6K, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
SLEEPING GIANT MUSIC, INC. DOS Process Agent 105 WINTHROP ST APT K, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
SHAI MAESTRO Chief Executive Officer 105 WINTHROP ST APT 6K, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 105 WINTHROP ST APT 6K, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 349 E 19TH STREET #1A, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-12-13 Address 349 E 19TH ST. #1A, BROOKLYN 1, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2017-04-19 2023-12-13 Address 349 E 19TH STREET #1A, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2015-04-08 2019-04-17 Address 586 20TH STREET, #R1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022990 2023-12-13 BIENNIAL STATEMENT 2023-12-13
190417060002 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170419006333 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150408000147 2015-04-08 APPLICATION OF AUTHORITY 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484468107 2020-07-14 0202 PPP 349 E 19TH ST APT 1A, BROOKLYN, NY, 11226
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7553.29
Forgiveness Paid Date 2021-04-05
3982858501 2021-02-24 0202 PPS 349 E 19th St Apt 1A, Brooklyn, NY, 11226-5801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5801
Project Congressional District NY-09
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7548.18
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State