Search icon

EX MACHINA SOUNDWORKS, LLC

Company Details

Name: EX MACHINA SOUNDWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409589
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EX MACHINA SOUNDWORKS LLC 2023 831924746 2024-09-04 EX MACHINA SOUNDWORKS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 334200
Sponsor’s telephone number 6466627041
Plan sponsor’s address 67 WEST ST UNIT 205A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EX MACHINA SOUNDWORKS LLC 2022 831924746 2023-09-11 EX MACHINA SOUNDWORKS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 334200
Sponsor’s telephone number 6466627041
Plan sponsor’s address 67 WEST ST UNIT 205A, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-09-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060052 2020-12-17 BIENNIAL STATEMENT 2020-09-01
190301000619 2019-03-01 CERTIFICATE OF PUBLICATION 2019-03-01
SR-84363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913010433 2018-09-13 ARTICLES OF ORGANIZATION 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089387705 2020-05-01 0202 PPP 67 WEST ST STE 205A, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42752
Loan Approval Amount (current) 42752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43281.53
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State