Search icon

RAREFORM SOUND LLC

Company Details

Name: RAREFORM SOUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765782
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 276 FIFTH AVE, STE. 704, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 610-564-1678

DOS Process Agent

Name Role Address
RAREFORM SOUND LLC DOS Process Agent 276 FIFTH AVE, STE. 704, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2089401-DCA Active Business 2019-08-12 2024-05-01
2065251-DCA Inactive Business 2018-01-23 2018-05-01

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 276 FIFTH AVE, STE. 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-28 2021-05-06 Address 175 SPENCER ST, #2H, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-06-15 2017-04-28 Address 204 MACDONOUGH ST APT 204, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2015-05-28 2015-06-15 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062257 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060764 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502061447 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170428000592 2017-04-28 CERTIFICATE OF CHANGE 2017-04-28
150814000502 2015-08-14 CERTIFICATE OF PUBLICATION 2015-08-14
150615000433 2015-06-15 CERTIFICATE OF CHANGE 2015-06-15
150528000827 2015-05-28 ARTICLES OF ORGANIZATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-07 No data 175 SPENCER ST, Brooklyn, BROOKLYN, NY, 11205 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 276 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 276 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438752 RENEWAL INVOICED 2022-04-15 500 Employment Agency Renewal Fee
3175722 RENEWAL INVOICED 2020-04-13 500 Employment Agency Renewal Fee
3050000 LICENSE INVOICED 2019-06-24 250 Employment Agency Fee
3050019 FINGERPRINTE CREDITED 2019-06-24 88.25 Fingerprint Fee for Employment Agency
3047459 PROCESSING CREDITED 2019-06-17 50 License Processing Fee
3047461 DCA-SUS CREDITED 2019-06-17 200 Suspense Account
3035354 FINGERPRINTE INVOICED 2019-05-15 88.25 Fingerprint Fee for Employment Agency
3035355 LICENSE CREDITED 2019-05-15 250 Employment Agency Fee
2729462 FINGERPRINTE INVOICED 2018-01-17 87 Fingerprint Fee for Employment Agency
2729042 DCA-MFAL INVOICED 2018-01-16 87 Manual Fee Account Licensing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344827103 2020-04-14 0202 PPP 175 SPENCER ST 2H, BROOKLYN, NY, 11205-4773
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-4773
Project Congressional District NY-08
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15100.27
Forgiveness Paid Date 2021-02-10
2248168300 2021-01-20 0202 PPS 175 Spencer St Apt 2H, Brooklyn, NY, 11205-4773
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26160.4
Loan Approval Amount (current) 26160.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4773
Project Congressional District NY-08
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26315.21
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State