Search icon

KROWNE VOCAL STUDIOS NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KROWNE VOCAL STUDIOS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923298
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, SUITE 3N, NEW YORK, NY, United States, 10001
Principal Address: 146 WEST 29TH STREET SUITE 3N, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KROWNE VOCAL STUDIOS DOS Process Agent 146 WEST 29TH STREET, SUITE 3N, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JENNIFER GODBERSEN Chief Executive Officer 146 WEST 29TH STREET SUITE 3N, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 146 WEST 29TH STREET SUITE 3N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-04-12 Address 146 WEST 29TH STREET SUITE 3N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-31 2024-04-12 Address 146 WEST 29TH STREET, SUITE 3N, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-10 2017-05-31 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-04-01 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240412002976 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220412001688 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200430060460 2020-04-30 BIENNIAL STATEMENT 2020-04-01
170531000766 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
160610000608 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18380.00
Total Face Value Of Loan:
18380.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,380
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,594.79
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $18,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State