Search icon

UNISEX RECORDS LLC

Company Details

Name: UNISEX RECORDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2018 (7 years ago)
Date of dissolution: 10 Feb 2024
Entity Number: 5303290
ZIP code: 90046
County: Kings
Place of Formation: New York
Address: 1006 N ORANGE GROVE AVE STE 6, WEST HOLLYWOOD, CA, United States, 90046

DOS Process Agent

Name Role Address
DREW VAN ATTEN DOS Process Agent 1006 N ORANGE GROVE AVE STE 6, WEST HOLLYWOOD, CA, United States, 90046

History

Start date End date Type Value
2018-03-13 2024-02-21 Address 1006 N ORANGE GROVE AVE STE 6, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221000392 2024-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-10
180313010609 2018-03-13 ARTICLES OF ORGANIZATION 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484827804 2020-05-23 0202 PPP 198 N 4TH ST, BROOKLYN, NY, 11211-3218
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-3218
Project Congressional District NY-07
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1506.15
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State