Search icon

VILLAGE REVIVAL RECORDS, INC.

Company Details

Name: VILLAGE REVIVAL RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5274051
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 41 SAINT MARKS PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE REVIVAL RECORDS INC 2023 824160907 2024-09-02 VILLAGE REVIVAL RECORDS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451140
Sponsor’s telephone number 6467249769
Plan sponsor’s address 197 BLEECKER ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
VILLAGE REVIVAL RECORDS INC 2022 824160907 2023-09-12 VILLAGE REVIVAL RECORDS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451140
Sponsor’s telephone number 6467249769
Plan sponsor’s address 197 BLEECKER ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMAL A. ALNASR Chief Executive Officer 41 SAINT MARKS PLACE, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
200114060256 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180125010328 2018-01-25 CERTIFICATE OF INCORPORATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7308468901 2021-05-07 0202 PPS 41 Saint Marks Pl, Brooklyn, NY, 11217-4830
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7979
Loan Approval Amount (current) 7979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4830
Project Congressional District NY-10
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8109.51
Forgiveness Paid Date 2022-12-30
5382337410 2020-05-12 0202 PPP 197 BLEECKER ST, NEW YORK, NY, 10012-1508
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7270
Loan Approval Amount (current) 7270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10012-1508
Project Congressional District NY-10
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7357.44
Forgiveness Paid Date 2021-07-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State