Search icon

ACTION SOUND AND STAGE LLC

Company Details

Name: ACTION SOUND AND STAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2019 (6 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 5588411
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 105 PICKWICK LN., BABYLON, NY, United States, 11703

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
ACTION SOUND AND STAGE LLC DOS Process Agent 105 PICKWICK LN., BABYLON, NY, United States, 11703

History

Start date End date Type Value
2019-07-17 2023-10-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-07-17 2023-10-19 Address 105 PICKWICK LN., BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000760 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
231128004654 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220713002319 2022-07-13 BIENNIAL STATEMENT 2021-07-01
190717010113 2019-07-17 ARTICLES OF ORGANIZATION 2019-07-17

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190037.00
Total Face Value Of Loan:
190037.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
190037
Current Approval Amount:
190037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State