Search icon

THE MUSIC STUDIO OF ALBANY, NEW YORK, LTD.

Company Details

Name: THE MUSIC STUDIO OF ALBANY, NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (38 years ago)
Entity Number: 1121287
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MUSIC STUDIO OF ALBANY, NEW YORK, LTD. DOS Process Agent 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NOEL OTTERY LIBERTY Chief Executive Officer THE MUSIC STUDIO, 1237 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-10-05 2010-12-02 Address THE MUSIC STUDIO, 1237 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-20 2021-02-05 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-11-09 1998-10-05 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-20 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-20 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1986-10-23 1992-11-09 Address NEW YORK, LTD., 1237 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060885 2021-02-05 BIENNIAL STATEMENT 2020-10-01
200415000344 2020-04-15 ANNULMENT OF DISSOLUTION 2020-04-15
DP-2247788 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
141119006234 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121010006215 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101202002358 2010-12-02 BIENNIAL STATEMENT 2010-10-01
080926002486 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061011002635 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041116002551 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020926002292 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143168503 2021-03-05 0248 PPS 1237 Central Ave, Albany, NY, 12205-5343
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5343
Project Congressional District NY-20
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70916.71
Forgiveness Paid Date 2022-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State