Search icon

ELATED SOUNDS AND ENTERTAINMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELATED SOUNDS AND ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2017 (8 years ago)
Entity Number: 5201906
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
YEINSON A CAMP Agent 790 KIMBALL AVENUE 2D, YONKERS, NY, 10704

History

Start date End date Type Value
2020-01-08 2023-09-11 Address 790 KIMBALL AVENUE 2D, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
2017-09-14 2020-01-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-14 2023-09-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911004199 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210925000102 2021-09-25 BIENNIAL STATEMENT 2021-09-25
200108000194 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
190926060114 2019-09-26 BIENNIAL STATEMENT 2019-09-01
181113000608 2018-11-13 CERTIFICATE OF PUBLICATION 2018-11-13

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
7700.00
Total Face Value Of Loan:
7700.00
Date:
2020-05-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State