Search icon

GILDED AUDIO DESIGN LLC

Headquarter

Company Details

Name: GILDED AUDIO DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127195
ZIP code: 60602
County: Kings
Place of Formation: New York
Address: 111 NORTH WABASH AVE, SUITE 100 # 3421, CHICAGO, IL, United States, 60602

Links between entities

Type Company Name Company Number State
Headquarter of GILDED AUDIO DESIGN LLC, ILLINOIS LLC_14160175 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILDED AUDIO DESIGN, LLC 401(K) PLAN 2022 462983942 2023-06-28 GILDED AUDIO DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 9176350416
Plan sponsor’s address 291 MAIN STREET, LL302, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing ANDREW CHUGG
GILDED AUDIO DESIGN, LLC 401(K) PLAN 2021 462983942 2022-10-10 GILDED AUDIO DESIGN, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 9176350416
Plan sponsor’s address 291 MAIN STREET, LL302, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANDREW CHUGG
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing ANDREW CHUGG

DOS Process Agent

Name Role Address
GILDED AUDIO DESIGN LLC DOS Process Agent 111 NORTH WABASH AVE, SUITE 100 # 3421, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2021-04-05 2024-01-09 Address 29 MAIN STREET, LL302, BEACON, NY, 12508, USA (Type of address: Service of Process)
2020-02-26 2021-04-05 Address 99 S OXFORD ST 2B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2017-04-27 2020-02-26 Address 20 JAY ST, STE 1023, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109004322 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210405061817 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200226060592 2020-02-26 BIENNIAL STATEMENT 2019-04-01
170427010282 2017-04-27 ARTICLES OF ORGANIZATION 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217587706 2020-05-01 0202 PPP 250 ASHLAND PL APT 48A, BROOKLYN, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41107
Loan Approval Amount (current) 41107
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, 11217-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41551.25
Forgiveness Paid Date 2021-06-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State