Search icon

SUNPOP MUSIC, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUNPOP MUSIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2017
Business ALEI: 1239774
Annual report due: 31 Mar 2026
Business address: 2 Oneida Drive B1, Greenwich, CT, 06830, United States
Mailing address: 2 Oneida Drive B1, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastern@registeredagentsinc.com

Industry & Business Activity

NAICS

512250 Record Production and Distribution

This industry comprises establishments primarily engaged in record production and/or releasing, promoting, and distributing sound recordings to wholesalers, retailers, or directly to the public. These establishments contract with artists, arrange and finance the production of original master recordings, and/or produce master recordings themselves, such as digital music and compact discs. Establishments in this industry hold the copyright to the master recording, or obtain reproduction and distribution rights to master recordings produced by others, and derive most of their revenues from the sales, leasing, licensing, or distribution of master recordings. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
William Tenney Officer 2 Oneida Drive, Unit B1, Greenwich, CT, 06830, United States 2 Oneida Dr. Apt. B1, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078337 2025-01-21 - Annual Report Annual Report -
BF-0012109903 2024-01-04 - Annual Report Annual Report -
BF-0011334583 2023-02-01 - Annual Report Annual Report -
BF-0010269752 2022-01-21 - Annual Report Annual Report 2022
0007063660 2021-01-14 - Annual Report Annual Report 2021
0006847786 2020-03-24 - Annual Report Annual Report 2020
0006563879 2019-05-23 2019-05-23 Change of Agent Agent Change -
0006379945 2019-02-12 - Annual Report Annual Report 2019
0006379936 2019-02-12 - Annual Report Annual Report 2018
0005848570 2017-05-22 2017-05-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800607706 2020-05-01 0156 PPP 2 ONEIDA DR APT B1, GREENWICH, CT, 06830-7171
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2503
Loan Approval Amount (current) 2503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06830-7171
Project Congressional District CT-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2523.5
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information