Search icon

ECONOMY SOUND AND DIGITAL, INC.

Company Details

Name: ECONOMY SOUND AND DIGITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767033
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 188 FERRY RD, Sag Harbor, NY, United States, 11963

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAUREN RITCHIE Chief Executive Officer 188 FERRY RD, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-04-17 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-04-17 Address 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-09 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-06-10 2023-06-09 Address 188 FERRY RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2019-06-05 2021-06-10 Address 99 WASHINGTON AVENUE,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-10-23 2021-06-10 Address 233 PACIFIC ST, APT 5C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-06-01 2017-10-23 Address 500 WEST 30TH STREET, SUITE 26N, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-06-01 2017-10-23 Address 500 WEST 30TH STREET, SUITE 26N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417001264 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230609003659 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210610060578 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605060923 2019-06-05 BIENNIAL STATEMENT 2019-06-01
171023002010 2017-10-23 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170601007106 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601000509 2015-06-01 APPLICATION OF AUTHORITY 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540257707 2020-05-01 0202 PPP 233 PACIFIC ST APT 5C, BROOKLYN, NY, 11201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 16873.68
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State