Search icon

BLACK CAT AUDIO INC

Company Details

Name: BLACK CAT AUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501835
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 811 Walton Avenue Apt. D15, The Bronx, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
LOREN AGUEY Agent 466 W 150TH ST APT 3D, NEW YORK, NY, 10031

Chief Executive Officer

Name Role Address
LOREN AGUEY Chief Executive Officer 811 WALTON AVENUE APT. D15, THE BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
LOREN AGUEY DOS Process Agent 811 Walton Avenue Apt. D15, The Bronx, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
230205000029 2023-02-05 BIENNIAL STATEMENT 2023-02-01
190226010270 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188557302 2020-05-01 0202 PPP 466 W 150th St. Apt. 3D, New York, NY, 10031
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3787
Loan Approval Amount (current) 3787
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 Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3864.92
Forgiveness Paid Date 2022-05-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State