Search icon

BURLINGTON AUDIO TAPES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BURLINGTON AUDIO TAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2019 (6 years ago)
Branch of: BURLINGTON AUDIO TAPES, INC., NEW YORK (Company Number 318538)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: F19000004261
FEI/EIN Number 11-2265935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3251 SW 14th Place, Boynton Beach, FL, 33426-9008, US
Mail Address: 3251 SW 14th Place, Boynton Beach, FL, 33426-9008, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHWARTZ JAN Chairman 15495 TALL OAK AVE, DELRAY BEACH, FL, 33446
SCHWARTZ JAN President 15495 TALL OAK AVE, DELRAY BEACH, FL, 33446
SCHWARTZ JAN Agent 15495 TALL OAK AVE, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158284 BURLINGTON RECORDING ACTIVE 2022-12-22 2027-12-31 - 3251 SW 14TH PL, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 3251 SW 14th Place, Boynton Beach, FL 33426-9008 -
CHANGE OF MAILING ADDRESS 2020-11-24 3251 SW 14th Place, Boynton Beach, FL 33426-9008 -
REGISTERED AGENT NAME CHANGED 2020-11-24 SCHWARTZ, JAN -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 15495 TALL OAK AVE, DELRAY BEACH, FL 33446 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-24
Foreign Profit 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077948405 2021-02-07 0455 PPP 3251 SW 14th Pl, Boynton Beach, FL, 33426-9008
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21655
Loan Approval Amount (current) 21655
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 Boynton Beach, PALM BEACH, FL, 33426-9008
Project Congressional District FL-22
Number of Employees 2
NAICS code 518210
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 21860.73
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State