Search icon

EDUCATIONAL MUSIC SERVICES, INC.

Company Details

Name: EDUCATIONAL MUSIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 years ago)
Entity Number: 1322911
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 33 ELKAY DR, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 ELKAY DR, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
MARTHA LING Chief Executive Officer 33 ELKAY DR, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2001-02-12 2003-02-04 Address 33 ELKAY DR, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2001-02-12 2003-02-04 Address 33 ELKAY DR, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2001-02-12 2003-02-04 Address 33 ELKAY DR, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-02-12 Address 13 ELKAY DR, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1994-03-04 2001-02-12 Address 13 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1994-03-04 1999-02-11 Address 13 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1989-02-02 2001-02-12 Address 13 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060886 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150206006286 2015-02-06 BIENNIAL STATEMENT 2015-02-01
140505000383 2014-05-05 CERTIFICATE OF AMENDMENT 2014-05-05
130418006345 2013-04-18 BIENNIAL STATEMENT 2013-02-01
110505002528 2011-05-05 BIENNIAL STATEMENT 2011-02-01
090206002215 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070213002458 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050304002700 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030204002388 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010212002817 2001-02-12 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640968510 2021-02-24 0202 PPS 1 Commercial Dr Ste D2, Florida, NY, 10921-1055
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79535
Loan Approval Amount (current) 79535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1055
Project Congressional District NY-18
Number of Employees 8
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80635.42
Forgiveness Paid Date 2022-07-18
4925167105 2020-04-13 0202 PPP 1 Commercial Drive, FLORIDA, NY, 10921-1027
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
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 Unanswered
Project Address FLORIDA, ORANGE, NY, 10921-1027
Project Congressional District NY-18
Number of Employees 8
NAICS code 323113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69967.84
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State