Name: | BAD CAT AUDIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2018 (7 years ago) |
Entity Number: | 5284340 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 148 w 9th st apt 1, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 148 w 9th st apt 1, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2025-02-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-19 | 2025-02-20 | Address | 447 6th street, Apt 4, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
2018-02-12 | 2024-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-02-12 | 2024-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000306 | 2025-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-09 |
240119003633 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
200207060184 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180212010053 | 2018-02-12 | ARTICLES OF ORGANIZATION | 2018-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6680427808 | 2020-06-02 | 0202 | PPP | 464 6th Street 2L, Brooklyn, NY, 11215-3607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State