Search icon

SOUL AZUL MUSIC LLC

Company Details

Name: SOUL AZUL MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133993
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 166-27, 25th avenue, Whitestone, NY, United States, 11357

DOS Process Agent

Name Role Address
SOUL AZUL MUSIC LLC DOS Process Agent 166-27, 25th avenue, Whitestone, NY, United States, 11357

History

Start date End date Type Value
2017-05-09 2023-03-19 Address 166-27 25TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230319000169 2023-03-19 BIENNIAL STATEMENT 2021-05-01
170810000670 2017-08-10 CERTIFICATE OF PUBLICATION 2017-08-10
170509010319 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608557700 2020-05-01 0202 PPP 16627 25TH AVE, WHITESTONE, NY, 11357
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) 6250
Loan Approval Amount (current) 6250
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6318.74
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State