Search icon

KROWNE VOCAL STUDIOS NEW YORK INC.

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
2016-04-01 2016-06-10 Address 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, NY, 33907, USA (Type of address: Service of Process)

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
160401010266 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367967204 2020-04-28 0202 PPP 146 West 29th Street Suite 3N, New York, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18380
Loan Approval Amount (current) 18380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7594.79
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State