Search icon

CLASSICAL MUSIC, INC.

Company Details

Name: CLASSICAL MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134197
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 915 Broadway, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BUSH Chief Executive Officer 915 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CLASSICAL MUSIC, INC. DOS Process Agent 915 Broadway, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 98 WOLF RD, BOX 5011, ALBANY, NY, 12205, 0011, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-04 Address 98 WOLF RD, BOX 5011, ALBANY, NY, 12205, 0011, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 98 WOLF RD, BOX 5011, ALBANY, NY, 12205, 0011, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-31 2024-12-04 Address 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-04 Address 915 Broadway, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-14 2024-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-30 2024-08-31 Address 98 WOLF RD, BOX 5011, ALBANY, NY, 12205, 0011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204004839 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240831000125 2024-08-31 BIENNIAL STATEMENT 2024-08-31
961230002329 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950417002221 1995-04-17 BIENNIAL STATEMENT 1993-12-01
B441237-3 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993297404 2020-05-15 0248 PPP 915 Broadway, ALBANY, NY, 12207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19608.45
Forgiveness Paid Date 2020-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State