Search icon

BANG MUSIC, INC.

Company Details

Name: BANG MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (40 years ago)
Entity Number: 956874
ZIP code: 10547
County: New York
Place of Formation: New York
Address: 1360 Sunny Ridge Road, Mohegan Lake, NY, United States, 10547
Principal Address: 253 WEST 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REING & REING PLLC DOS Process Agent 1360 Sunny Ridge Road, Mohegan Lake, NY, United States, 10547

Chief Executive Officer

Name Role Address
BRIAN JONES Chief Executive Officer 685 WEST END AVE, #1AR, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1984-11-14 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-14 2020-10-07 Address WEINBERGER & COMPANY, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002816 2021-08-31 BIENNIAL STATEMENT 2021-08-31
201007060372 2020-10-07 BIENNIAL STATEMENT 2018-11-01
B731703-3 1989-01-20 CERTIFICATE OF AMENDMENT 1989-01-20
B161040-4 1984-11-14 CERTIFICATE OF INCORPORATION 1984-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566227702 2020-05-01 0202 PPP 253 W 35TH ST FL 2, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114010
Loan Approval Amount (current) 114010
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115105.57
Forgiveness Paid Date 2021-04-20
3136738501 2021-02-23 0202 PPS 685 W End Ave # 1AR, New York, NY, 10025-6819
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80750
Loan Approval Amount (current) 80750
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6819
Project Congressional District NY-12
Number of Employees 6
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81673.24
Forgiveness Paid Date 2022-04-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State