Search icon

11-7 RECORDING CORP.

Company Details

Name: 11-7 RECORDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2019 (6 years ago)
Entity Number: 5632910
ZIP code: 10010
County: New York
Place of Formation: California
Address: ATTN: DAN LIEBLEIN, 38 W 21 ST, FLOOR 3, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DAN LIEBLEIN, 38 W 21 ST, FLOOR 3, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
191004000190 2019-10-04 APPLICATION OF AUTHORITY 2019-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439417106 2020-04-14 0202 PPP 38 West 21st Street, 3rd Floor, New York, NY, 10010-6906
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536000
Loan Approval Amount (current) 536000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10010-6906
Project Congressional District NY-12
Number of Employees 29
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 543313.1
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107074 Copyright 2021-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-20
Termination Date 2021-11-02
Section 0101
Status Terminated

Parties

Name 11-7 RECORDING CORP.
Role Plaintiff
Name CUMMINGS
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State