Search icon

TRIPLE TREBLE MUSIC LLC

Company Details

Name: TRIPLE TREBLE MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305720
ZIP code: 11104
County: Albany
Place of Formation: New York
Address: 4725 40th st, apt 5c, SUNNYSIDE, NY, United States, 11104

Agent

Name Role Address
DENNIS LICHTMAN Agent 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
DENNIS LICHTMAN DOS Process Agent 4725 40th st, apt 5c, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2023-06-28 2024-03-06 Address 4725 40th st, apt 5c, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2023-06-28 2024-03-06 Address 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2018-10-10 2023-06-28 Address 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-10-10 2023-06-28 Address 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2018-05-29 2018-10-10 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-29 2018-10-10 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-16 2018-05-29 Address 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-03-16 2018-05-29 Address 1115 46TH RD, APT 3D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240306000027 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230628003416 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
220124001921 2022-01-24 BIENNIAL STATEMENT 2022-01-24
181010000179 2018-10-10 CERTIFICATE OF CHANGE 2018-10-10
180907000316 2018-09-07 CERTIFICATE OF PUBLICATION 2018-09-07
180529000774 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
180316010396 2018-03-16 ARTICLES OF ORGANIZATION 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331218407 2021-02-01 0202 PPS 1115 46th Rd Apt 3D, Long Island City, NY, 11101-5349
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5317
Loan Approval Amount (current) 5317
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 Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5349
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
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 5342.49
Forgiveness Paid Date 2021-07-28
3688107404 2020-05-07 0202 PPP 1115 46TH RD APT 3D, LONG ISLAND CITY, NY, 11101-5349
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5317
Loan Approval Amount (current) 5317
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 LONG ISLAND CITY, QUEENS, NY, 11101-5349
Project Congressional District NY-07
Number of Employees 1
NAICS code 711130
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 5352.98
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State