Search icon

DOWNSOUND USA, INC.

Company Details

Name: DOWNSOUND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2017 (8 years ago)
Entity Number: 5225408
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 12 E 86th Street #429, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SEPP DONAHOWER Chief Executive Officer 12 E 86TH STREET #429, NEW YORK, NY, United States, 10028

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PBULCSXDV744
CAGE Code:
8WMK1
UEI Expiration Date:
2024-01-13

Business Information

Doing Business As:
DOWNSOUND USA INC
Activation Date:
2023-01-17
Initial Registration Date:
2021-03-04

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-12 Address 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-12 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000898 2024-02-03 CERTIFICATE OF CHANGE BY ENTITY 2024-02-03
231016002699 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211004002966 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003061030 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171027000430 2017-10-27 CERTIFICATE OF INCORPORATION 2017-10-27

USAspending Awards / Financial Assistance

Date:
2021-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
250053.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
500106.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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
Date:
2020-06-22
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:
64500.00
Total Face Value Of Loan:
200000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State